- Company Overview for WINES OF GREAT BRITAIN LIMITED (03211716)
- Filing history for WINES OF GREAT BRITAIN LIMITED (03211716)
- People for WINES OF GREAT BRITAIN LIMITED (03211716)
- More for WINES OF GREAT BRITAIN LIMITED (03211716)
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 May 2013 | AP01 | Appointment of Timothy Ingram-Hill as a director | |
30 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
03 Dec 2012 | AP01 | Appointment of Nigel Alexander Shaun Merrick as a director | |
09 Jul 2012 | AR01 | Annual return made up to 13 June 2012 no member list | |
28 May 2012 | AD03 | Register(s) moved to registered inspection location | |
28 May 2012 | AD02 | Register inspection address has been changed from Bothy Vineyard Frilford Heath Abingdon Oxfordshire OX13 6QW United Kingdom | |
28 May 2012 | AP01 | Appointment of Simon Richard Day as a director | |
28 May 2012 | TM01 | Termination of appointment of Brian Shirley as a director | |
05 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Feb 2012 | TM01 | Termination of appointment of Ian Edwards as a director | |
09 Dec 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 13 June 2011 no member list | |
11 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Jul 2011 | AD02 | Register inspection address has been changed | |
10 Jul 2011 | TM01 | Termination of appointment of Charles Gallimore as a director | |
01 Mar 2011 | AD01 | Registered office address changed from First Floor 4 Princes Street Huntingdon Cambridgeshire PE29 3PA United Kingdom on 1 March 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL on 18 February 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Robert Emil Nielsen as a director | |
15 Feb 2011 | AP01 | Appointment of Paul Brook Langham as a director | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 13 June 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Mary Felicity Mudd on 13 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Brian Anthony Shirley on 13 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for John Christopher Foss on 13 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Ian Edwards on 13 June 2010 |