Advanced company searchLink opens in new window

RUDE WINES LIMITED

Company number 05527930

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)
06 Apr 2017 AA Full accounts made up to 30 June 2016
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
28 Jun 2016 AUD Auditor's resignation
28 Jun 2016 AA03 Resignation of an auditor
12 Apr 2016 AA Full accounts made up to 30 June 2015
21 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
20 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 August 2013
01 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
01 Sep 2014 TM01 Termination of appointment of Marc Fronte as a director on 28 February 2014
07 Apr 2014 AA Accounts for a small company made up to 30 June 2013
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
27 Mar 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
03 Oct 2013 TM02 Termination of appointment of Paul Holden as a secretary
29 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2015
24 May 2013 AA Accounts for a dormant company made up to 31 August 2012
26 Apr 2013 AP03 Appointment of Mr Paul Jonathan Ewart Holden as a secretary
26 Apr 2013 TM02 Termination of appointment of Emma Deer as a secretary
04 Apr 2013 TM02 Termination of appointment of Paul Holden as a secretary
04 Apr 2013 AP03 Appointment of Miss Emma Deer as a secretary
29 Jan 2013 AP01 Appointment of Mr Marc Fronte as a director
28 Jan 2013 AP01 Appointment of Ms Deborah Jane Guest as a director
25 Jan 2013 AD01 Registered office address changed from , Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford, HR1 3SE on 25 January 2013
23 Aug 2012 CERTNM Company name changed nude wines LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
16 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders