- Company Overview for THE WINE SAFE LIMITED (07165630)
- Filing history for THE WINE SAFE LIMITED (07165630)
- People for THE WINE SAFE LIMITED (07165630)
- More for THE WINE SAFE LIMITED (07165630)
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.
|
|
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |