Advanced company searchLink opens in new window

WESTERN WINES HOLDINGS LIMITED

Company number 04485988

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)
04 Jul 2016 AP01 Appointment of Mr Andrew Peter Smith as a director on 30 June 2016
01 Jul 2016 CH01 Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016
07 Apr 2016 AA Full accounts made up to 30 June 2015
06 Oct 2015 CH01 Director's details changed for Mr Robert John Ratcliffe on 5 October 2015
06 Oct 2015 CH03 Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Steven Lee Gorst on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Anthony Graham Wood on 5 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015
02 Oct 2015 AD01 Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,992,501
03 Mar 2015 AA Full accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,992,501
10 Jun 2014 CH01 Director's details changed for Mr Steven Lee Gorst on 1 June 2014
07 Mar 2014 AP01 Appointment of Mr Robert John Ratcliffe as a director
07 Mar 2014 AP01 Appointment of Mr Anthony Graham Wood as a director
23 Dec 2013 TM01 Termination of appointment of Timothy Sinclair as a director
01 Nov 2013 AA Full accounts made up to 30 June 2013
30 Aug 2013 AP03 Appointment of Mrs Nicola Jane Spencer as a secretary
30 Aug 2013 TM02 Termination of appointment of Esther Clothier as a secretary
30 Aug 2013 AP01 Appointment of Mr Steven Lee Gorst as a director
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
26 Jun 2013 TM01 Termination of appointment of Gavin Brockett as a director
14 Mar 2013 AP01 Appointment of Mr Timothy James Sinclair as a director
26 Feb 2013 CH03 Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013