- Company Overview for WINESTORES LIMITED (07339385)
- Filing history for WINESTORES LIMITED (07339385)
- People for WINESTORES LIMITED (07339385)
- Charges for WINESTORES LIMITED (07339385)
- More for WINESTORES LIMITED (07339385)
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 May 2017 | CH01 | Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
11 Apr 2016 | CH01 | Director's details changed for Robert Andreas Claassen on 11 February 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
05 Aug 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 5 August 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 May 2014 | MR01 | Registration of charge 073393850001 | |
10 Apr 2014 | CERTNM |
Company name changed classymash wine stores LIMITED\certificate issued on 10/04/14
|
|
10 Apr 2014 | CONNOT | Change of name notice | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
29 Aug 2012 | TM01 | Termination of appointment of Nicholas Mash as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Nicholas Mash as a director | |
13 Apr 2012 | CH01 | Director's details changed for Nicholas John Mash on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Nicholas John Mash on 13 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Nicholas John Mash on 17 January 2011 | |
26 Aug 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
09 Aug 2010 | NEWINC | Incorporation |