(CS01) Confirmation statement with updates March 17, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 4, 2023: 716.19 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 17, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 18/12/20
filed on: 29th, March 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 29, 2021: 53.97 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, March 2021
| resolution
|
Free Download
(15 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 22, 2021 - 676.19 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 29th, March 2021
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084196510001, created on February 19, 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O C/O Tayabali Tomlin & White 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG to 9 Foundry Mews 9 Foundry Mews 58 Barnes High Street London SW13 9AZ on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: September 24, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 11, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on January 14, 2019: 865.08 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 17, 2018 - 730.16 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 17/12/18
filed on: 3rd, January 2019
| insolvency
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, January 2019
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 3rd, January 2019
| capital
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 26, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 26, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2015: 865.08 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2014: 865.08 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 25, 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 26, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 757.14 GBP
capital
|
|
(SH01) Capital declared on January 5, 2014: 757.14 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2013: 149.99 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 30, 2013
filed on: 14th, January 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 10, 2014. Old Address: 146 Freston Road London W10 6TR England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 22, 2013. Old Address: 34 High Street Upavon Pewsey SN9 6EA England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wessex vintners LTDcertificate issued on 02/10/13
filed on: 2nd, October 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(7 pages)
|