- Company Overview for THE WINE RESERVE LTD (03266335)
- Filing history for THE WINE RESERVE LTD (03266335)
- People for THE WINE RESERVE LTD (03266335)
- Charges for THE WINE RESERVE LTD (03266335)
- More for THE WINE RESERVE LTD (03266335)
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) |
---|---|---|---|
09 Jun 2015 | TM01 | Termination of appointment of Claire Attard as a director on 18 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Carol Lesley Edwards as a director on 18 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Marco Andrew Attard as a director on 18 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Upton Farm Ockham Lane Ockham Surrey GU23 6NT to 3 Warren Yard Stratford Road Milton Keynes MK12 5NW on 9 June 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 | Annual return made up to 14 October 2013 with full list of shareholders | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AP01 | Appointment of Mrs Claire Attard as a director on 20 September 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2010 | CERTNM |
Company name changed the london wine company LTD\certificate issued on 27/04/10
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
21 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Marco Andrew Attard on 6 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Claire Fiona Attard on 6 November 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Dec 2008 | 363a | Return made up to 14/10/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |