- Company Overview for PENARTH WINES LIMITED (07155968)
- Filing history for PENARTH WINES LIMITED (07155968)
- People for PENARTH WINES LIMITED (07155968)
- More for PENARTH WINES LIMITED (07155968)
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) |
---|---|---|---|
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
12 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
29 May 2019 | PSC07 | Cessation of Tms Restaurants Limited as a person with significant control on 29 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG United Kingdom to Penarth Estate Pool Road Newtown Powys SY16 3AN on 22 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from Fiveways Temple Street Llandrindod Wells Powys LD1 5HG Wales to The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG on 13 February 2018 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Apr 2016 | AP01 | Appointment of Mr Bernard Frank Herbert as a director on 8 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Penarth Pool Road Newtown Powys SY16 3AN to Fiveways Temple Street Llandrindod Wells Powys LD1 5HG on 11 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Tanya Marie Ditzel-Herbert as a director on 11 April 2016 | |
11 Apr 2016 | AP03 | Appointment of Mrs Grace Dowely as a secretary on 11 April 2016 |