- Company Overview for BEYOND WINES LIMITED (11979276)
- Filing history for BEYOND WINES LIMITED (11979276)
- People for BEYOND WINES LIMITED (11979276)
- Charges for BEYOND WINES LIMITED (11979276)
- More for BEYOND WINES LIMITED (11979276)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
29 Jul 2024 | AD01 | Registered office address changed from Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Unit 239 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 July 2024 | |
01 Jul 2024 | MR01 | Registration of charge 119792760001, created on 27 June 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Feb 2024 | CH01 | Director's details changed for Stuart Andrew Bond on 1 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Alexander Edward Alan Green on 1 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mrs Susan Phelps on 1 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
05 Feb 2024 | AP01 | Appointment of Mr Nicholas George Bryan as a director on 14 December 2023 | |
11 Jan 2024 | AD01 | Registered office address changed from C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ England to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 11 January 2024 | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 22 November 2023
|
|
16 Oct 2023 | AP01 | Appointment of Stuart Andrew Bond as a director on 5 October 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ on 31 March 2022 | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
27 Jan 2021 | SH08 | Change of share class name or designation | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2021 | MA | Memorandum and Articles of Association | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | AP01 | Appointment of Mrs Susan Phelps as a director on 10 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Alexander Edward Alan Green as a director on 10 December 2020 |