- Company Overview for BARRAMUNDI WINES LTD (10583666)
- Filing history for BARRAMUNDI WINES LTD (10583666)
- People for BARRAMUNDI WINES LTD (10583666)
- More for BARRAMUNDI WINES LTD (10583666)
| 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) |
|---|---|---|---|
| 11 Mar 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
| 04 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
| 04 Feb 2025 | AP03 | Appointment of Mr Corey John Jessup as a secretary on 28 March 2024 | |
| 04 Feb 2025 | TM02 | Termination of appointment of Christopher James Howes as a secretary on 28 March 2024 | |
| 22 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
| 07 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
| 03 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
| 06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
| 04 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
| 01 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
| 26 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 19 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
| 12 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
| 04 Feb 2020 | AD01 | Registered office address changed from Elmfield Knoll Lane Corfe Mullen Wimborne BH21 3RG United Kingdom to 18 Augustan Avenue Shillingstone Blandford Forum Dorset DT11 0TX on 4 February 2020 | |
| 19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
| 30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
| 12 Oct 2018 | PSC01 | Notification of John Eric Kelly as a person with significant control on 25 January 2017 | |
| 02 Jul 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 June 2018 | |
| 02 Jul 2018 | AP01 | Appointment of Dr James Lawrence Greenwood as a director on 1 July 2018 | |
| 02 Jul 2018 | AP01 | Appointment of Mr Gregory Iain Hutchison as a director on 1 July 2018 | |
| 02 Jul 2018 | AP01 | Appointment of Mr John Eric Kelly as a director on 1 July 2018 | |
| 02 Jul 2018 | AP01 | Appointment of Mr Stephen John Costley as a director on 1 July 2018 | |
| 02 Jul 2018 | AP03 | Appointment of Mr Christopher James Howes as a secretary on 1 July 2018 | |
| 02 Jul 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 30 June 2018 |