Advanced company searchLink opens in new window

FINE WINE WORKS LIMITED

Company number 08146235

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)
27 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
11 Apr 2017 SH08 Change of share class name or designation
28 Nov 2016 AP01 Appointment of Mr Paul Stuart Lancaster as a director on 28 November 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 December 2015
21 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 883
15 Apr 2015 AP01 Appointment of Stuart Richard Lancaster as a director on 24 January 2015
24 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 883
24 Jul 2014 CH01 Director's details changed for Miss Rebecca Joan De Beyer on 22 July 2014
24 Jul 2014 CH01 Director's details changed for Mr Phillip Feguson Worsley on 22 July 2014
27 Jun 2014 TM01 Termination of appointment of Rebecca Laing as a director
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 TM01 Termination of appointment of Christopher Ashton as a director
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 883
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 883
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 700
11 Sep 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
04 Sep 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
04 Sep 2013 CH01 Director's details changed for Mr Phillip Feguson Worsley on 3 September 2013
04 Sep 2013 CH01 Director's details changed for Miss Rebecca Joan De Beyer on 3 September 2013
01 Aug 2013 AD01 Registered office address changed from C/O Bishop Fleming Bath Ltd Minerva House Lower Bristol Road Bath BA2 9ER England on 1 August 2013
04 Jun 2013 AP01 Appointment of Miss Rebecca Jane Laing as a director
03 May 2013 AP01 Appointment of Mr Phillip Feguson Worsley as a director