Advanced company searchLink opens in new window

SORRELLS WINE RACKS LIMITED

Company number 04003226

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)
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 TM01 Termination of appointment of Lee Alan Joseph as a director on 27 April 2018
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
09 Jan 2018 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Lee Alan Joseph as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Damian Grzegorz Krolikowski as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Anthony James Lewis as a director on 27 October 2017
27 Oct 2017 AP01 Appointment of Mrs Lisa Dawn Christoforou as a director on 27 October 2017
27 Oct 2017 PSC01 Notification of Anthony James Lewis as a person with significant control on 26 October 2017
27 Oct 2017 AP01 Appointment of Mrs Leanne Yvonne Lewis as a director on 27 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 465
05 Jul 2017 CS01 Confirmation statement made on 17 May 2017 with no updates
05 Jul 2017 PSC01 Notification of Timothy Lewis as a person with significant control on 6 April 2016
11 Jan 2017 TM01 Termination of appointment of Thomas Ole Rask as a director on 9 December 2016
11 Jan 2017 TM01 Termination of appointment of Peter Flemming Rask as a director on 9 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 120
08 Jul 2016 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Star House 81a High Road Benfleet Essex SS7 5LN on 8 July 2016
08 Jul 2016 AD01 Registered office address changed from C/O 8-12 Totman Crescent 8-12 Totman Crescent Rayleigh Essex SS6 7UY to Star House 81a High Road Benfleet Essex SS7 5LN on 8 July 2016
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 120
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
28 Jan 2014 MR01 Registration of charge 040032260002