Advanced company searchLink opens in new window

D'ARCY WINE MERCHANTS LIMITED

Company number 05992154

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)
12 Nov 2024 AD01 Registered office address changed from Hazelhurst Back Montpellier Terrace Cheltenham GL50 2XJ England to The Old Smithy Overbury Tewkesbury GL20 7NT on 12 November 2024
12 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
08 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
03 Dec 2020 AD02 Register inspection address has been changed from 2 Lypiatt Terrace Cheltenham Gloucestershire GL50 2SX United Kingdom to Unit 25C Gloucester Road Lansdown Trading Estate Cheltenham GL51 8PL
02 Dec 2020 PSC01 Notification of Hope Howells as a person with significant control on 18 August 2020
17 Jun 2020 PSC07 Cessation of Sanc Enterprises Ltd as a person with significant control on 8 November 2019
17 Jun 2020 PSC07 Cessation of Nigel David Cowan as a person with significant control on 8 November 2019
19 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
16 Oct 2019 AD01 Registered office address changed from 2 Lypiatt Terrace Cheltenham Gloucestershire GL50 2SX to Hazelhurst Back Montpellier Terrace Cheltenham GL50 2XJ on 16 October 2019
11 Oct 2019 TM01 Termination of appointment of Sanc Enterprises Limited as a director on 11 October 2019
11 Oct 2019 TM02 Termination of appointment of Nigel David Cowan as a secretary on 11 October 2019
16 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016