Advanced company searchLink opens in new window

THE BEST OF WINES LIMITED

Company number 06780103

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)
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
07 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 46 Allingham Close London W7 1NB England on 28 January 2011
26 Aug 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
05 Mar 2010 TM01 Termination of appointment of Douglas Harrison as a director
05 Mar 2010 AD01 Registered office address changed from 5 Cornwall Place, High Street Buckingham MK18 1SB England on 5 March 2010
27 Nov 2009 AP01 Appointment of Ms Belinda Jane Harrison as a director
27 Nov 2009 AD01 Registered office address changed from 5 Regal Close London W5 2SB on 27 November 2009
24 Dec 2008 NEWINC Incorporation