- Company Overview for SORRELLS WINE RACKS LIMITED (04003226)
- Filing history for SORRELLS WINE RACKS LIMITED (04003226)
- People for SORRELLS WINE RACKS LIMITED (04003226)
- Charges for SORRELLS WINE RACKS LIMITED (04003226)
- More for SORRELLS WINE RACKS LIMITED (04003226)
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
|
|
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
|
|
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
|
|
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
|
|
28 Jan 2014 | MR01 | Registration of charge 040032260002 |