Advanced company searchLink opens in new window

DERBYSHIRE WINE COMPANY LIMITED

Company number 07313251

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
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
  • RES15 ‐ Change company name resolution on 2011-08-09
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