Advanced company searchLink opens in new window

PRESTIGE FOOD & WINE LIMITED

Company number 05310891

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)
31 Aug 2016 MR01 Registration of charge 053108910004, created on 23 August 2016
11 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 MR04 Satisfaction of charge 1 in full
23 Jan 2014 MR04 Satisfaction of charge 2 in full
10 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 Jan 2014 CH01 Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013
14 Dec 2013 MR01 Registration of charge 053108910003
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AP01 Appointment of Mrs Carletta Angelique Puzone as a director
25 Jul 2013 AD01 Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013
23 Jul 2013 CC04 Statement of company's objects
23 Jul 2013 SH08 Change of share class name or designation
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013
09 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 CH03 Secretary's details changed for Carletta Angelique Willis on 20 December 2011
16 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
07 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders