WORLDWIDE DRINKS (WINES & SPIRITS) LTD
Company number 07439264
- Company Overview for WORLDWIDE DRINKS (WINES & SPIRITS) LTD (07439264)
- Filing history for WORLDWIDE DRINKS (WINES & SPIRITS) LTD (07439264)
- People for WORLDWIDE DRINKS (WINES & SPIRITS) LTD (07439264)
- More for WORLDWIDE DRINKS (WINES & SPIRITS) LTD (07439264)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
28 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr John Martin Howkins as a person with significant control on 1 November 2019 | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Jan 2021 | PSC07 | Cessation of Michael John Nield as a person with significant control on 1 November 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
17 Nov 2020 | PSC04 | Change of details for Mr John Martin Howkins as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr John Martin Howkins on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 79 Eastgate Eastgate Cowbridge South Glamorgan CF71 7AA to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 17 November 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
06 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2019
|
|
06 Dec 2019 | SH03 | Purchase of own shares. | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Michael John Nield as a director on 5 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |