- 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) |
---|---|---|---|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from Unit 14 Dollymans Farm Doublegate Lane Rawreth Wickford Essex SS11 8UD United Kingdom on 4 January 2013 | |
21 Dec 2012 | AD01 | Registered office address changed from 81a High Road Benfleet Essex SS7 5LN United Kingdom on 21 December 2012 | |
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mr Thomas Ole Rask as a director | |
11 Jul 2012 | AP01 | Appointment of Mr Peter Flemming Rask as a director | |
11 Jul 2012 | AD01 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 11 July 2012 | |
23 May 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 March 2012
|
|
28 Jun 2011 | TM01 | Termination of appointment of Peter Lewis as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Jeanette Lewis as a director | |
19 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr Peter Alec Lewis on 17 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mrs Jeanette Lewis on 17 May 2010 | |
08 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Apr 2010 | TM01 | Termination of appointment of Hilary Lewis as a director | |
23 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
23 Jun 2009 | 288c | Director's change of particulars / hilary lewis / 27/05/2009 | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |