Advanced company searchLink opens in new window

CANNED WINE COMPANY LTD

Company number 12147507

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)
20 Jan 2025 CH01 Director's details changed for Mr Benjamin Franks on 19 January 2025
20 Jan 2025 CH01 Director's details changed for Mr Simon Christopher Rollings on 19 January 2025
20 Jan 2025 AD01 Registered office address changed from Trimbridge House Trim Street Bath BA1 1HB England to 2.04 Newark Works Foundry Lane Bath Somerset BA2 3GZ on 20 January 2025
20 Jan 2025 PSC04 Change of details for Simon Christopher Rollings as a person with significant control on 19 January 2025
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 187.516
30 Oct 2024 PSC04 Change of details for Simon Christopher Rollings as a person with significant control on 30 October 2024
27 Oct 2024 MA Memorandum and Articles of Association
20 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Oct 2024 SH01 Statement of capital following an allotment of shares on 4 October 2024
  • GBP 183.676
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
14 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 CH01 Director's details changed for Mr Benjamin Franks on 10 April 2024
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 147.961
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
09 Aug 2023 PSC04 Change of details for Simon Christopher Rollings as a person with significant control on 9 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Benjamin Franks on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Simon Christopher Rollings on 8 August 2023
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 145.917
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 145.389
05 Jul 2023 MR01 Registration of charge 121475070002, created on 4 July 2023
05 Jul 2023 MR04 Satisfaction of charge 121475070002 in full
04 Jul 2023 MR01 Registration of charge 121475070001, created on 4 July 2023
18 Jun 2023 AD01 Registered office address changed from 9 Daniel Mews Bath BA2 6NG England to Trimbridge House Trim Street Bath BA1 1HB on 18 June 2023