Advanced company searchLink opens in new window

WINES OF GREAT BRITAIN LIMITED

Company number 03211716

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)
20 Apr 2022 TM01 Termination of appointment of Bruce Edgar Tindale as a director on 8 February 2022
05 Jan 2022 AD01 Registered office address changed from Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW United Kingdom to Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 5 January 2022
04 Nov 2021 AP01 Appointment of Mrs Ruth Elizabeth Simpson as a director on 12 October 2021
03 Nov 2021 AP01 Appointment of Wendy Jane Outhwaite as a director on 12 October 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 AP01 Appointment of Mr Guy Christopher Smith as a director on 10 August 2021
11 Aug 2021 AP01 Appointment of Edward Wreford Awty as a director on 10 August 2021
11 Aug 2021 TM01 Termination of appointment of William Simon Melland Robinson as a director on 1 August 2021
11 Aug 2021 TM01 Termination of appointment of Timothy Ingram-Hill as a director on 1 August 2021
17 Jun 2021 AD02 Register inspection address has been changed from The Coach House Balcombe Road Haywards Heath West Sussex RH16 1PB England to Knoll House Wines of Great Britain Ltd Knoll House, Union Wharf Market Harborough Leicestershire LE16 7UW
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
15 Jun 2021 TM01 Termination of appointment of Peter Alexis Gladwin as a director on 27 May 2021
27 Apr 2021 AP01 Appointment of Mr Simon William Michael Thorpe as a director on 13 April 2021
28 Jul 2020 TM01 Termination of appointment of Terence Frederick David Parkinson as a director on 14 July 2020
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Jun 2020 AP01 Appointment of Mr Nicholas Edward Wenman as a director on 28 May 2020
20 Feb 2020 TM01 Termination of appointment of Guy Halsall Howard as a director on 26 December 2019
21 Aug 2019 AP01 Appointment of Mrs Samantha Martha Linter as a director on 20 August 2019
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
05 Jun 2019 TM01 Termination of appointment of Mark John Driver as a director on 22 May 2019
03 Jan 2019 AP01 Appointment of Dominic Buckwell as a director on 1 January 2019
25 Jul 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 AD04 Register(s) moved to registered office address Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW