Advanced company searchLink opens in new window

COOMBE CASTLE FINE WINES LIMITED

Company number 01916348

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)
08 Jun 2016 AP01 Appointment of Mr Hamish Alexander Laing as a director on 8 June 2016
06 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
20 May 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
07 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
21 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
27 Apr 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
25 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AP01 Appointment of Ian Michael Laing as a director
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 AP01 Appointment of Mr Benjamin Leroux as a director
29 Dec 2009 AD01 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA on 29 December 2009
29 Dec 2009 TM01 Termination of appointment of David Gerhardt as a director
29 Dec 2009 TM01 Termination of appointment of Simon Oliver as a director
29 Dec 2009 TM02 Termination of appointment of Simon Oliver as a secretary
21 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2009 CC04 Statement of company's objects
21 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008