Advanced company searchLink opens in new window

HARPERS WINES & SPIRITS LIMITED

Company number 00687138

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)
30 Nov 1998 288a New director appointed
24 Nov 1998 288a New director appointed
24 Nov 1998 288a New director appointed
12 Nov 1998 225 Accounting reference date shortened from 30/04/99 to 31/03/99
12 Nov 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Nov 1998 287 Registered office changed on 12/11/98 from: harling house 47-51 great suffolk street london SE1 0PD
05 Oct 1998 395 Particulars of mortgage/charge
17 Jun 1998 288a New director appointed
01 Jun 1998 AA Full accounts made up to 30 April 1997
21 May 1998 288a New secretary appointed
21 May 1998 363s Return made up to 25/03/98; no change of members
02 Mar 1998 395 Particulars of mortgage/charge
13 Jun 1997 288a New director appointed
20 May 1997 363s Return made up to 25/03/97; no change of members
20 May 1997 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Mar 1997 AA Full accounts made up to 30 April 1996
13 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Aug 1996 288 New director appointed
16 Aug 1996 288 Director resigned
16 Aug 1996 288 Director resigned
16 Aug 1996 288 New director appointed
02 Aug 1996 395 Particulars of mortgage/charge
17 Jul 1996 395 Particulars of mortgage/charge
05 Jul 1996 403a Declaration of satisfaction of mortgage/charge
05 Jul 1996 403a Declaration of satisfaction of mortgage/charge