- Company Overview for CANNED WINE COMPANY LTD (12147507)
- Filing history for CANNED WINE COMPANY LTD (12147507)
- People for CANNED WINE COMPANY LTD (12147507)
- Charges for CANNED WINE COMPANY LTD (12147507)
- More for CANNED WINE COMPANY LTD (12147507)
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
|
|
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
|
|
11 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 4 October 2024
|
|
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
|
|
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
|
|
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
|
|
07 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
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 |