Advanced company searchLink opens in new window

THE WINE SAFE LIMITED

Company number 07165630

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 AA Micro company accounts made up to 31 March 2024
02 Oct 2024 PSC04 Change of details for Mr Aidan William George Bell as a person with significant control on 2 October 2024
02 Oct 2024 PSC04 Change of details for Mr Richard Alan Davis as a person with significant control on 2 October 2024
02 Oct 2024 AD01 Registered office address changed from 7 Princess Victoria Street Dbm Wines Bristol BS8 4BX England to 7 Princess Victoria Street Clifton Bristol BS8 4BX on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Aidan William George Bell on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Richard Alan Davis on 2 October 2024
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
22 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
22 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 SH06 Cancellation of shares. Statement of capital on 7 May 2022
  • GBP 18.00
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
27 Jan 2022 CH01 Director's details changed for Mr Richard Alan Davis on 27 January 2022
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 TM01 Termination of appointment of Susan Dawn Mccraith as a director on 1 January 2021
26 Aug 2020 AD01 Registered office address changed from Davis Bell Mccraith 14 Kings Road Clifton Bristol BS8 4AB to 7 Princess Victoria Street Dbm Wines Bristol BS8 4BX on 26 August 2020
19 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates