Advanced company searchLink opens in new window

WINDING RIVER LIQUEURS LIMITED

Company number 09112323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AD01 Registered office address changed from PO Box PO Box 254 254 Sandbach Cheshire CW11 5ET England to 12 Armitstead Road Sandbach Cheshire CW11 3LP on 27 February 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 AD01 Registered office address changed from 12 Armitstead Road Wheelock Sandbach CW11 3LP England to PO Box PO Box 254 254 Sandbach Cheshire CW11 5ET on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mrs Suzanne Allison Fox on 28 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Matthew Fox on 28 November 2023
13 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 AD01 Registered office address changed from Hillcrest House Suite 4 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ England to 12 Armitstead Road Wheelock Sandbach CW11 3LP on 17 November 2020
07 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
10 Mar 2016 CH01 Director's details changed for Miss Suzanne Allison Leech on 30 January 2016
05 Aug 2015 AD01 Registered office address changed from Speed Plus Incubator Unit 1.07 Nova Centre Home Farm Keele University Newcastle Staffordshire ST5 5AA to Hillcrest House Suite 4 2 Woodland Avenue Newcastle Staffordshire ST5 8AZ on 5 August 2015
04 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015