Advanced company searchLink opens in new window

ELLIS WHARTON WINES LTD

Company number 05844920

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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