Advanced company searchLink opens in new window

C. & O. WINES LIMITED

Company number 02729653

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)
15 Aug 1995 288 New director appointed
07 Aug 1995 363s Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
11 Apr 1995 AA Accounts for a small company made up to 31 October 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Aug 1994 AA Accounts for a small company made up to 31 October 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 October 1993
08 Jul 1994 363s Return made up to 08/07/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/07/94; no change of members
08 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Nov 1993 225(1) Accounting reference date shortened from 31/12 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12 to 31/10
16 Sep 1993 363s Return made up to 08/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/07/93; full list of members
20 Aug 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Aug 1993 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Aug 1993 123 £ nc 100/10000 10/08/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/10000 10/08/93
10 Aug 1993 287 Registered office changed on 10/08/93 from: 14 roscoe park estate park road timperley cheshire WA14 5QJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/08/93 from: 14 roscoe park estate park road timperley cheshire WA14 5QJ
16 Jul 1993 225(1) Accounting reference date extended from 31/07 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/07 to 31/12
01 Apr 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Feb 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
25 Feb 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Feb 1993 287 Registered office changed on 25/02/93 from: regis house 134 percival road enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/02/93 from: regis house 134 percival road enfield middlesex EN1 1QU
23 Feb 1993 CERTNM Company name changed gerdongold LIMITED\certificate issued on 24/02/93
30 Oct 1992 MEM/ARTS Memorandum and Articles of Association
08 Jul 1992 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation