- Company Overview for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- Filing history for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- People for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- Charges for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- Insolvency for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- More for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
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) |
---|---|---|---|
05 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
28 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
28 Aug 2013 | AD02 | Register inspection address has been changed | |
22 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 | |
23 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Jan 2013 | AP01 | Appointment of Ms Annalee Louise Morrow as a director | |
22 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
|
|
13 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Apr 2012 | AP03 | Appointment of Ms Annalee Louise Morrow as a secretary | |
03 Apr 2012 | TM01 | Termination of appointment of Christine Ratcliffe as a director | |
03 Apr 2012 | TM02 | Termination of appointment of Christine Ratcliffe as a secretary | |
03 Apr 2012 | TM01 | Termination of appointment of John Ratcliffe as a director | |
23 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
23 Sep 2010 | AD01 | Registered office address changed from , the Base Daux Road, Billingshurst, West Sussex, RH14 9SJ on 23 September 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Christine Patricia Ratcliffe on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for John David Ratcliffe on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Andrew Percival Brown on 30 December 2009 | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from, bank house, 5HIGH street, bletchingley, surrey, RH1 4PB |