INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE)
Company number 00720550
- Company Overview for INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550)
- Filing history for INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550)
- People for INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550)
- Charges for INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550)
- More for INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) (00720550)
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 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
18 Apr 2019 | TM01 | Termination of appointment of David Storey as a director on 18 April 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
29 Sep 2017 | AP01 | Appointment of Mr David Storey as a director on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
18 May 2016 | MR01 | Registration of charge 007205500004, created on 17 May 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
23 Jun 2015 | AP03 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 | |
05 Dec 2014 | TM02 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Jul 2014 | CH03 | Secretary's details changed for Fiona Mary Bird on 17 July 2014 | |
19 Dec 2013 | AP01 | Appointment of Ms Frances Horder as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
10 Oct 2012 | TM01 | Termination of appointment of William Comfort as a director | |
17 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |