(PSC04) Change to a person with significant control 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Austin Friars London EC2N 2HE United Kingdom on 31st July 2023 to Salisbury House London EC2M 5SQ
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed westgarth wines LIMITEDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, March 2022
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 29th October 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 29th October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brook Farm Braintree Road Wethersfield Essex CM7 4BX England on 18th October 2019 to 14 Austin Friars London EC2N 2HE
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tocher House Start Hill Bishop's Stortford Hertfordshire CM22 7TA on 7th April 2017 to Brook Farm Braintree Road Wethersfield Essex CM7 4BX
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Torcher House Start Hill Bishops Stortford Essex CM22 7TA United Kingdom on 22nd May 2014
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 30th April 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
(CH01) On 30th April 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(27 pages)
|