Advanced company searchLink opens in new window

THE WINE EXPLORER LIMITED

Company number 04477287

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)
12 Sep 2014 AD01 Registered office address changed from Whitecliff Farm Brixton Deverill Warminster Wiltshire BA12 7EN England to Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU on 12 September 2014
22 Jul 2014 AD01 Registered office address changed from Woolscott House Woolscott Rugby Warwickshire CV23 8DB to Whitecliff Farm Brixton Deverill Warminster Wiltshire BA12 7EN on 22 July 2014
11 Nov 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 CH01 Director's details changed for Nicola Mitchell on 1 August 2012
11 Nov 2013 CH01 Director's details changed for Graham Mitchell on 1 August 2012
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from the Coach House Leamington Hastings Rugby Warwickshire CV23 8DY England on 1 August 2012
01 Aug 2012 CH03 Secretary's details changed for Graham Mitchell on 26 June 2012
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
01 Sep 2010 AD01 Registered office address changed from 18 the Broadway Thatcham Berkshire RG19 3HX on 1 September 2010
01 Sep 2010 CH01 Director's details changed for Graham Mitchell on 4 July 2010
01 Sep 2010 CH03 Secretary's details changed for Graham Mitchell on 4 July 2010
01 Sep 2010 CH01 Director's details changed for Nicola Mitchell on 4 July 2010
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Aug 2009 363a Return made up to 04/07/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Aug 2008 363a Return made up to 04/07/08; full list of members
20 May 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Feb 2008 MEM/ARTS Memorandum and Articles of Association
13 Feb 2008 CERTNM Company name changed graham mitchell vintners LIMITED\certificate issued on 13/02/08
10 Sep 2007 363a Return made up to 04/07/07; full list of members