Advanced company searchLink opens in new window

INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE)

Company number 00720550

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 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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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