- Company Overview for D'ARCY WINE MERCHANTS LIMITED (05992154)
- Filing history for D'ARCY WINE MERCHANTS LIMITED (05992154)
- People for D'ARCY WINE MERCHANTS LIMITED (05992154)
- More for D'ARCY WINE MERCHANTS LIMITED (05992154)
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 |