- Company Overview for WINES CELLARS LIMITED (08451914)
- Filing history for WINES CELLARS LIMITED (08451914)
- People for WINES CELLARS LIMITED (08451914)
- More for WINES CELLARS LIMITED (08451914)
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 |