Advanced company searchLink opens in new window

RATCLIFFE & BROWN WINES AND SPIRITS LIMITED

Company number 03898602

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)
05 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
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