Advanced company searchLink opens in new window

WICKED CAPE WINES LIMITED

Company number 13286086

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)
20 Apr 2024 AA Micro company accounts made up to 31 March 2024
08 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from Barton House Eggesford Road Winkleigh Devon EX19 8LB United Kingdom to 3 Morchard Mews 3 Morchard Mews Morchard Road Crediton Devon EX17 5FA on 31 March 2022
03 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
02 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
01 Sep 2021 PSC01 Notification of Barry John Dailly as a person with significant control on 30 August 2021
01 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 August 2021
01 Sep 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Barton House Eggesford Road Winkleigh Devon EX19 8LB on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Barry Dailly as a director on 30 August 2021
01 Sep 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 30 August 2021
31 Aug 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 30 August 2021
23 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted