- Company Overview for ELLIS WHARTON WINES LTD (05844920)
- Filing history for ELLIS WHARTON WINES LTD (05844920)
- People for ELLIS WHARTON WINES LTD (05844920)
- More for ELLIS WHARTON WINES LTD (05844920)
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) |
---|---|---|---|
03 Feb 2020 | PSC04 | Change of details for Mr Charles Edward Clegg Wharton as a person with significant control on 31 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of David Michael Ellis as a person with significant control on 31 January 2020 | |
03 Feb 2020 | AP03 | Appointment of Mr Charles Wharton as a secretary on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of David Michael Ellis as a director on 31 January 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Charles Edward Clegg Wharton on 13 July 2017 | |
19 Jul 2017 | PSC04 | Change of details for Mr Charles Edward Clegg Wharton as a person with significant control on 13 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
11 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jun 2016 | AR01 |
Annual return made up to 12 June 2016
Statement of capital on 2016-06-16
|
|
16 May 2016 | AD01 | Registered office address changed from Unit 11 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 16 May 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ United Kingdom on 10 February 2014 | |
11 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR on 25 September 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders |