- Company Overview for BOW WINE VAULTS LIMITED (00889560)
- Filing history for BOW WINE VAULTS LIMITED (00889560)
- People for BOW WINE VAULTS LIMITED (00889560)
- Charges for BOW WINE VAULTS LIMITED (00889560)
- Insolvency for BOW WINE VAULTS LIMITED (00889560)
- More for BOW WINE VAULTS LIMITED (00889560)
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) |
---|---|---|---|
07 Nov 2017 | CH03 | Secretary's details changed for Patrick Perinpanayagam Anthonypillai on 30 October 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Philip David Lawless on 30 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of Motcombs Holdings Ltd as a person with significant control on 30 June 2017 | |
19 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Philip David Lawless on 31 October 2016 | |
26 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 8 April 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
15 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
07 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
15 Aug 2013 | AA | Full accounts made up to 28 February 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
21 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
18 Jul 2011 | AA | Full accounts made up to 28 February 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of John Copeland as a director | |
17 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
19 Jul 2010 | AA | Full accounts made up to 28 February 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for John Sinclair Copeland on 14 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Philip Lawless on 14 January 2010 | |
07 Jan 2010 | AP03 | Appointment of Patrick Perinpanayagam Anthonypillai as a secretary |