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)
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
20 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 140.765
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 140.765
18 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 132.914
08 Aug 2022 PSC04 Change of details for Mr Simon Christopher Rollings as a person with significant control on 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 30,745
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 CC01 Notice of Restriction on the Company's Articles
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 SH02 Sub-division of shares on 1 October 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/10/2021
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
22 Jun 2020 AP01 Appointment of Mr Benjamin Franks as a director on 18 June 2020
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH08 Change of share class name or designation