- Company Overview for DR WILLKOMM WINES LIMITED (02509025)
- Filing history for DR WILLKOMM WINES LIMITED (02509025)
- People for DR WILLKOMM WINES LIMITED (02509025)
- More for DR WILLKOMM WINES LIMITED (02509025)
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) |
---|---|---|---|
23 Sep 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD02 | Register inspection address has been changed from 28 Rother Avenue Stone Cross Pevensey East Sussex BN24 5PJ England to Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE | |
18 Sep 2015 | AD01 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 18 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Peter John Thompson on 1 June 2015 | |
18 Sep 2015 | CH03 | Secretary's details changed for Mr Peter John Thompson on 1 June 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
23 Sep 2013 | AD01 | Registered office address changed from Peter Thompson 28 Rother Avenue Pevensey East Sussex BN24 5JP England on 23 September 2013 | |
23 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Sep 2013 | CH01 | Director's details changed for Mr Peter John Thompson on 23 September 2013 | |
23 Sep 2013 | AD02 | Register inspection address has been changed from Red House 65-66 Marine Parade Brighton East Sussex England | |
09 Sep 2013 | AP03 | Appointment of Mr Peter John Thompson as a secretary on 18 January 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Raymond Sebastian Mclean as a director on 18 January 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Peter John Thompson as a director on 18 January 2013 | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from 65-66 Marine Parade Brighton East Sussex BN2 1AD on 21 January 2013 | |
18 Jan 2013 | TM02 | Termination of appointment of Bruce Ruthven Gibson as a secretary on 12 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Bruce Ruthven Gibson as a director on 12 January 2013 | |
03 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
06 Jun 2011 | AD02 | Register inspection address has been changed from C/O Bg Po Box BN2 1AD Red House 65-66 Marine Parade Brighton East Sussex | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 |