Advanced company searchLink opens in new window

DITTON WINE TRADERS LTD

Company number 05046361

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 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Sep 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
24 Nov 2017 AD01 Registered office address changed from Suite 5 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to Unit 4a, 3 Eastfields Avenue Riverside Quarter Wandsworth London SW18 1GN on 24 November 2017
22 Nov 2017 MR01 Registration of charge 050463610003, created on 22 November 2017
13 Sep 2017 AA Unaudited abridged accounts made up to 28 February 2017
05 Jul 2017 TM02 Termination of appointment of Petronella Fiona Van Der Vliet as a secretary on 5 July 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 93
02 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 93
05 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
04 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 93
04 Jan 2014 CH01 Director's details changed for Mark Andries Schuringa on 1 January 2014
02 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 Jan 2013 SH06 Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 93
11 Jan 2013 SH03 Purchase of own shares.
08 Oct 2012 AA Full accounts made up to 29 February 2012
13 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
29 Jul 2011 AA Full accounts made up to 28 February 2011
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders