- Company Overview for BORDEAUX WINE INVESTMENTS LIMITED (03611673)
- Filing history for BORDEAUX WINE INVESTMENTS LIMITED (03611673)
- People for BORDEAUX WINE INVESTMENTS LIMITED (03611673)
- Charges for BORDEAUX WINE INVESTMENTS LIMITED (03611673)
- More for BORDEAUX WINE INVESTMENTS LIMITED (03611673)
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 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
15 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
01 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
10 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Robert Thomas Lench on 6 June 2012 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
08 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
19 Dec 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Andrew Douglas Lench on 15 September 2010 | |
06 May 2011 | CH03 | Secretary's details changed for Robert Thomas Lench on 23 April 2011 | |
10 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
13 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders |