- Company Overview for FINE WINE WORKS LIMITED (08146235)
- Filing history for FINE WINE WORKS LIMITED (08146235)
- People for FINE WINE WORKS LIMITED (08146235)
- Charges for FINE WINE WORKS LIMITED (08146235)
- More for FINE WINE WORKS LIMITED (08146235)
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
|
|
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
|
|
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
|
|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2012
|
|
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
|
|
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 |