- Company Overview for CHURCHILL VINTNERS LIMITED (02335735)
- Filing history for CHURCHILL VINTNERS LIMITED (02335735)
- People for CHURCHILL VINTNERS LIMITED (02335735)
- Charges for CHURCHILL VINTNERS LIMITED (02335735)
- More for CHURCHILL VINTNERS LIMITED (02335735)
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 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
16 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2013 | AP01 | Appointment of Mr Bruno Jean-Luc Ricard as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Dinesh Changela as a director | |
15 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
15 Jan 2013 | AD02 | Register inspection address has been changed from C/O Churchill Vintners Ltd 401 Walsall Road Perry Barr Birmingham B42 1BT United Kingdom | |
15 Jan 2013 | AD01 | Registered office address changed from 401 Walsall Road Perry Barr Birmingham B42 1BT on 15 January 2013 | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr Rupert Anthony Berkmann as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Keith Calnan as a director | |
20 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | MISC | Sect 516 ca 2006 | |
03 Jun 2010 | MISC | Section 519 | |
04 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
04 Feb 2010 | AD02 | Register inspection address has been changed | |
04 Feb 2010 | CH01 | Director's details changed for Dinesh Changela on 4 February 2010 | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
10 Feb 2009 | 288b | Appointment terminated director david smith |