THE WINE FUSION LIMITED

06471268
GREENCROFT ESTATE GREENCROFT PARKWAY ANNFIELD PLAIN DURHAM DH9 7XP

Documents

Documents
Date Category Description Pages
15 Jan 2024 accounts Annual Accounts 10 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of director (Adam Richard Black) 1 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 accounts Annual Accounts 12 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 accounts Annual Accounts 13 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 12 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 officers Change of particulars for director (Andrew George Porton) 2 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 12 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
04 Apr 2018 accounts Annual Accounts 13 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2018 officers Termination of appointment of director (Christopher Luke Smith) 1 Buy now
20 Nov 2017 mortgage Registration of a charge 23 Buy now
14 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Registration of a charge 26 Buy now
25 Jan 2017 resolution Resolution 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 officers Termination of appointment of director (David Travers Smith) 1 Buy now
05 Jan 2017 resolution Resolution 10 Buy now
03 Jan 2017 accounts Annual Accounts 13 Buy now
09 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 officers Appointment of director (Mr Anthony Austin Cleary) 2 Buy now
09 Dec 2016 officers Appointment of director (Mrs Veronica Anne Cleary) 2 Buy now
09 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Dec 2016 officers Appointment of director (Mr Mark Anthony Satchwell) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Adam Richard Black) 2 Buy now
11 Nov 2016 officers Termination of appointment of secretary (David Travers Smith) 1 Buy now
11 Nov 2016 officers Termination of appointment of director (John Michael Hope) 1 Buy now
14 Jan 2016 annual-return Annual Return 7 Buy now
18 Dec 2015 accounts Annual Accounts 17 Buy now
02 Jul 2015 officers Termination of appointment of director (Alistair John Morrell) 1 Buy now
14 Jan 2015 annual-return Annual Return 8 Buy now
14 Jan 2015 officers Change of particulars for secretary (Mr David Travers Smith) 1 Buy now
14 Jan 2015 officers Change of particulars for director (Mr David Travers Smith) 2 Buy now
06 Jan 2015 accounts Annual Accounts 16 Buy now
14 Jan 2014 annual-return Annual Return 8 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
08 Feb 2013 capital Return of Allotment of shares 3 Buy now
08 Feb 2013 annual-return Annual Return 8 Buy now
08 Feb 2013 officers Appointment of director (Mr Alistair John Morrell) 2 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge 12 Buy now
24 Jan 2011 annual-return Annual Return 7 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
07 Jun 2010 capital Return of Allotment of shares 2 Buy now
20 Jan 2010 annual-return Annual Return 6 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 officers Change of particulars for director (Andrew George Porton) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr John Michael Hope) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
09 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jun 2009 capital Ad 15/01/09\gbp si 75@1=75\gbp ic 1000/1075\ 2 Buy now
23 Jun 2009 capital Nc inc already adjusted 15/01/09 1 Buy now
23 Jun 2009 resolution Resolution 1 Buy now
19 Jan 2009 miscellaneous Statement Of Affairs 4 Buy now
19 Jan 2009 capital Ad 15/01/09\gbp si 75@1=75\gbp ic 1000/1075\ 2 Buy now
19 Jan 2009 capital Nc inc already adjusted 15/01/09 1 Buy now
19 Jan 2009 resolution Resolution 1 Buy now
19 Jan 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
10 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from the priory, priory lane little wymondley hertfordshire SG4 7HD 1 Buy now
14 Jan 2008 incorporation Incorporation Company 15 Buy now