- Company Overview for COOMBE CASTLE FINE WINES LIMITED (01916348)
- Filing history for COOMBE CASTLE FINE WINES LIMITED (01916348)
- People for COOMBE CASTLE FINE WINES LIMITED (01916348)
- Charges for COOMBE CASTLE FINE WINES LIMITED (01916348)
- More for COOMBE CASTLE FINE WINES LIMITED (01916348)
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
|
|
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
|
|
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
|
|
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
|
|
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 |