- Company Overview for FINE & RARE WINES LIMITED (02966320)
- Filing history for FINE & RARE WINES LIMITED (02966320)
- People for FINE & RARE WINES LIMITED (02966320)
- Charges for FINE & RARE WINES LIMITED (02966320)
- More for FINE & RARE WINES LIMITED (02966320)
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) |
---|---|---|---|
30 Oct 2013 | CH01 | Director's details changed for Mr Iain Campbell Dacre on 8 September 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Mark Bedini on 8 September 2013 | |
30 Oct 2013 | CH03 | Secretary's details changed for Baudouin Roger Marie Cuchet on 8 September 2013 | |
17 Oct 2013 | CC04 | Statement of company's objects | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | TM01 | Termination of appointment of Graham Sumeray as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Andrew Peter Bottomley as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Alexander Kidney as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
01 Oct 2012 | AD04 | Register(s) moved to registered office address | |
01 Oct 2012 | TM01 | Termination of appointment of Mark Loveland as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Graham Paul Sumeray as a director | |
13 Oct 2011 | AD01 | Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich NR1 3DY United Kingdom on 13 October 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 29 September 2011 | |
06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Dec 2010 | AD02 | Register inspection address has been changed | |
22 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Jamie Ambrose Kirke Graham on 8 September 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mark Jeremy Stephen Loveland on 8 September 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Baudouin Roger Marie Cuchet on 8 September 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Alexander Nicholas Kidney on 8 September 2010 |