- Company Overview for WIZARD WINE LIMITED (02009180)
- Filing history for WIZARD WINE LIMITED (02009180)
- People for WIZARD WINE LIMITED (02009180)
- Charges for WIZARD WINE LIMITED (02009180)
- Insolvency for WIZARD WINE LIMITED (02009180)
- More for WIZARD WINE LIMITED (02009180)
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) |
---|---|---|---|
06 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AD02 | Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 May 2014 | AD01 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
15 Aug 2013 | AA | Accounts for a dormant company made up to 1 April 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 2 April 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 28 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 29 March 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Nigel Ronald Edward Alldritt on 30 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Stephen John Lewis on 30 December 2009 | |
08 Jan 2010 | AD02 | Register inspection address has been changed | |
08 Jan 2010 | CH03 | Secretary's details changed for Nigel Ronald Edward Alldritt on 30 December 2009 | |
11 Aug 2009 | AA | Accounts for a dormant company made up to 30 March 2009 | |
05 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
19 Aug 2008 | 288b | Appointment terminated director timothy how | |
19 Aug 2008 | 288a | Director appointed stephen john lewis | |
11 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
11 Feb 2008 | 288c | Director's particulars changed | |
31 Dec 2007 | 363a | Return made up to 30/12/07; full list of members | |
20 Aug 2007 | AA | Accounts for a dormant company made up to 2 April 2007 |