Advanced company searchLink opens in new window

WINES CELLARS LIMITED

Company number 08451914

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)
28 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
14 Mar 2024 PSC04 Change of details for Mr Stephen Collier as a person with significant control on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Stephen Collier on 14 March 2024
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 AD01 Registered office address changed from The Techno Centre Puma Way Coventry CV1 2TT England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 19 June 2023
03 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
22 Mar 2022 PSC04 Change of details for Mr Stephen Collier as a person with significant control on 19 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AD01 Registered office address changed from 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD England to The Techno Centre Puma Way Coventry CV1 2TT on 20 December 2019
04 Apr 2019 AD01 Registered office address changed from Fernwood Lodge Rouncil Lane Kenilworth CV8 1NN England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 4 April 2019
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 AD01 Registered office address changed from Fernwood Farm Main Street Tiddington Stratford-upon-Avon CV37 7AN England to Fernwood Lodge Rouncil Lane Kenilworth CV8 1NN on 14 November 2017
14 Nov 2017 AD01 Registered office address changed from Frazier House Main Street Tiddington Stratford-upon-Avon CV37 7AN England to Fernwood Farm Main Street Tiddington Stratford-upon-Avon CV37 7AN on 14 November 2017
16 Oct 2017 AD01 Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to Frazier House Main Street Tiddington Stratford-upon-Avon CV37 7AN on 16 October 2017
10 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates