Advanced company searchLink opens in new window

CHAMPAGNE & SPARKLING WINE WORLD CHAMPIONSHIPS LIMITED

Company number 08282369

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)
09 Aug 2024 AD01 Registered office address changed from Room 6, 77a North Street Downend Bristol BS16 5SE England to Stuart House the Back Chepstow NP16 5HH on 9 August 2024
22 Jul 2024 AA Micro company accounts made up to 30 November 2023
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Apr 2023 PSC04 Change of details for Ms Eva Callaghan as a person with significant control on 1 April 2023
14 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
04 Nov 2021 CH03 Secretary's details changed for Mrs Rachel Jane Davey on 31 October 2021
04 Nov 2021 PSC04 Change of details for Mr Thomas Stevenson as a person with significant control on 31 October 2021
04 Nov 2021 PSC04 Change of details for Ms Eva Callaghan as a person with significant control on 31 October 2021
04 Nov 2021 CH01 Director's details changed for Ms Eva Callaghan on 31 October 2021
04 Nov 2021 CH01 Director's details changed for Mr Thomas Stevenson on 31 October 2021
04 Nov 2021 CH01 Director's details changed for Mrs Rachel Jane Davey on 31 October 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Jul 2021 PSC01 Notification of Eva Callaghan as a person with significant control on 7 July 2021
07 Jul 2021 AD01 Registered office address changed from 25 Comb Paddock Bristol BS9 4UG England to Room 6, 77a North Street Downend Bristol BS16 5SE on 7 July 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 42 High Street Berkeley Gloucestershire GL13 9BJ to 25 Comb Paddock Bristol BS9 4UG on 16 February 2021
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
15 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
06 Nov 2018 AP01 Appointment of Ms Eva Callaghan as a director on 5 November 2018
06 Nov 2018 TM01 Termination of appointment of Bryony Sarah Wright as a director on 5 November 2018