Advanced company searchLink opens in new window

THE WINE EXCHANGE LIMITED

Company number 00071565

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)
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/17
04 Oct 2018 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/17
02 Jul 2018 AP01 Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018
02 Jul 2018 TM01 Termination of appointment of Yannick Bomans as a director on 25 June 2018
02 Jul 2018 AP01 Appointment of Sibil Jiang as a director on 25 June 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
03 Oct 2017 CH01 Director's details changed for Mr Yannick Bomans on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of William Warner as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of William Warner as a secretary on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Yannick Bomans as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Stephen John Turner as a director on 29 September 2017
27 Mar 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr Timothy Montfort Boucher as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016
19 Oct 2016 AD01 Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016
10 Oct 2016 TM01 Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
04 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2