Advanced company searchLink opens in new window

WADDESDON WINE LIMITED

Company number 07320056

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)
16 Sep 2020 CH01 Director's details changed for Mr Russell Earl Chambers on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Christopher Campbell on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Jean-Guillaume Prats on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 16 September 2020
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
06 Aug 2019 AA Accounts for a small company made up to 28 February 2019
24 Jul 2019 TM01 Termination of appointment of Christophe Salin as a director on 18 July 2019
24 Jul 2019 AP01 Appointment of Mr Jean-Guillaume Prats as a director on 18 July 2019
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
19 Sep 2018 AA Accounts for a small company made up to 28 February 2018
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
30 Sep 2017 AA Accounts for a small company made up to 28 February 2017
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 421,053.00
30 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Sep 2016 AA Full accounts made up to 29 February 2016
21 Sep 2016 MR01 Registration of charge 073200560001, created on 31 August 2016
15 Nov 2015 AA Full accounts made up to 28 February 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 400,000
05 Dec 2014 AA Full accounts made up to 28 February 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 400,000
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400,000
18 Sep 2013 AA Full accounts made up to 28 February 2013
29 Nov 2012 AA Full accounts made up to 29 February 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Oct 2012 CH04 Secretary's details changed for S.J.P. Secretaries Limited on 24 August 2012