CAMBRIDGE WINE LIMITED

04926430
THE ROOKERY 34 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 6 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 7 Buy now
21 Sep 2022 accounts Annual Accounts 7 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 officers Change of particulars for director (Mrs Kirby Louise Bryant) 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 6 Buy now
17 Jan 2021 accounts Annual Accounts 7 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 10 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2016 accounts Annual Accounts 7 Buy now
04 May 2016 officers Appointment of director (Mrs Kirby Louise Bryant) 2 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
23 Oct 2013 accounts Annual Accounts 7 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Lisa Stella Jane Pilgrim) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Glen Martin Frederick Pilgrim) 2 Buy now
21 Sep 2009 accounts Annual Accounts 8 Buy now
09 Dec 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 8 Buy now
18 Oct 2007 annual-return Return made up to 08/10/07; full list of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
13 Nov 2006 annual-return Return made up to 08/10/06; full list of members 7 Buy now
26 Jul 2006 accounts Annual Accounts 8 Buy now
24 Oct 2005 annual-return Return made up to 08/10/05; full list of members 7 Buy now
10 Feb 2005 accounts Annual Accounts 2 Buy now
15 Dec 2004 officers New director appointed 2 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
27 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
25 Aug 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 incorporation Incorporation Company 12 Buy now