Advanced company searchLink opens in new window

BEACON WINES LIMITED

Company number 09968617

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 PSC04 Change of details for Mr Simon Bryan Shaw Ronaldson as a person with significant control on 14 February 2018
27 Sep 2023 PSC04 Change of details for Mrs Alison Jane Cadwell as a person with significant control on 14 February 2018
12 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
08 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
18 Dec 2018 AD01 Registered office address changed from 3 3 Warwick Road Beaconsfield Bucks HP9 2PE United Kingdom to 3 Warwick Road Beaconsfield HP9 2PE on 18 December 2018
09 Nov 2018 AD01 Registered office address changed from 5-7 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD United Kingdom to 3 3 Warwick Road Beaconsfield Bucks HP9 2PE on 9 November 2018
17 Oct 2018 TM01 Termination of appointment of Richard Anthony Paul Mathea as a director on 17 October 2018
17 Oct 2018 PSC07 Cessation of Richard Anthony Paul Mathea as a person with significant control on 17 October 2018
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
14 Feb 2018 PSC07 Cessation of Benjamin Stevland Wilks as a person with significant control on 3 January 2018
16 Jan 2018 TM01 Termination of appointment of Benjamin Stevland Wilks as a director on 3 January 2018
14 Nov 2017 AA Micro company accounts made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates