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)
28 Jun 2010 TM01 Termination of appointment of Richard Liwicki as a director
14 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
03 Mar 2010 TM01 Termination of appointment of Robert Lindo as a director
21 Jan 2010 AP01 Appointment of Dr Richard John Dunstan Liwicki as a director
21 Jan 2010 AP01 Appointment of Brian Anthony Shirley as a director
21 Jan 2010 AP01 Appointment of Charles Christopher Gallimore as a director
14 Jan 2010 TM01 Termination of appointment of Simon Day as a director
14 Jan 2010 TM01 Termination of appointment of Robert Nielsen as a director
14 Jan 2010 TM01 Termination of appointment of David Millington as a director
08 Dec 2009 TM02 Termination of appointment of Robert Nielsen as a secretary
05 Aug 2009 363a Annual return made up to 13/06/09
09 Jul 2009 363a Annual return made up to 13/06/08
17 Feb 2009 AA Full accounts made up to 31 July 2008
17 Dec 2008 288a Director appointed mary felicity mudd
12 Aug 2008 287 Registered office changed on 12/08/2008 from c/o brebners 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
05 Aug 2008 288b Appointment terminated director piers greenwood
19 May 2008 AA Full accounts made up to 31 July 2007
09 Aug 2007 363s Annual return made up to 13/06/07
  • 363(287) ‐ Registered office changed on 09/08/07
09 Aug 2007 288b Director resigned
09 Aug 2007 288a New director appointed
09 Aug 2007 288b Director resigned
09 Aug 2007 288a New director appointed
09 Aug 2007 288b Director resigned
09 Aug 2007 288a New director appointed
24 Jan 2007 AA Full accounts made up to 31 July 2006