- Company Overview for DERBYSHIRE WINE COMPANY LIMITED (07313251)
- Filing history for DERBYSHIRE WINE COMPANY LIMITED (07313251)
- People for DERBYSHIRE WINE COMPANY LIMITED (07313251)
- Charges for DERBYSHIRE WINE COMPANY LIMITED (07313251)
- More for DERBYSHIRE WINE COMPANY LIMITED (07313251)
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) |
---|---|---|---|
22 May 2013 | AA | Accounts made up to 31 July 2012 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2013 | TM01 | Termination of appointment of Janet Coghlan as a director on 19 February 2013 | |
19 Feb 2013 | TM02 | Termination of appointment of Janet Coghlan as a secretary on 19 February 2013 | |
19 Feb 2013 | AP01 | Appointment of Mr Andrew Richard Coghlan as a director on 19 February 2013 | |
07 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Mrs Janet Coghlan on 7 August 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for Janet Coghlan on 7 August 2012 | |
03 Apr 2012 | AA | Accounts made up to 31 July 2011 | |
17 Jan 2012 | CERTNM |
Company name changed scythe house LIMITED\certificate issued on 17/01/12
|
|
17 Jan 2012 | AD01 | Registered office address changed from , Scythe House Ridgeway Moor, Ridgeway, Sheffield, South Yorkshire, S12 3XW, United Kingdom on 17 January 2012 | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2011 | CONNOT | Change of name notice | |
09 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
16 May 2011 | TM02 | Termination of appointment of a secretary | |
16 May 2011 | TM01 | Termination of appointment of Andrew Coghlan as a director | |
13 Jul 2010 | NEWINC | Incorporation |