Advanced company searchLink opens in new window

OFF-PISTE WINES LIMITED

Company number 05885139

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)
18 Jul 2012 AA Full accounts made up to 30 January 2012
29 Feb 2012 AP01 Appointment of Clemency Yates as a director on 16 January 2012
27 Jan 2012 AD01 Registered office address changed from 2Nd Floor Offices, 123 the Promenade, Cheltenham Gloucestershire GL50 1NW on 27 January 2012
10 Oct 2011 AA Full accounts made up to 30 January 2011
17 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Paul David James Letheren on 17 July 2011
17 Aug 2011 CH01 Director's details changed for Anthony William Vaughan Fairbank on 17 July 2011
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1,066
20 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
10 Aug 2010 AA Accounts for a medium company made up to 30 January 2010
15 Apr 2010 AP01 Appointment of Mr Jeremy Francis Lockspeiser as a director
14 Apr 2010 AP01 Appointment of Miss Claire Elizabeth Whitehead as a director
13 Apr 2010 AP01 Appointment of Mr Andrew Leslie Talbot as a director
18 Aug 2009 288c Secretary's change of particulars / andrew talbot / 01/08/2009
18 Aug 2009 363a Return made up to 24/07/09; full list of members
02 Jun 2009 AA Accounts for a small company made up to 30 January 2009
10 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2008 363a Return made up to 24/07/08; full list of members
20 May 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Apr 2008 AA Accounts for a small company made up to 30 January 2008
16 Apr 2008 88(2) Capitals not rolled up
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Dec 2007 225 Accounting reference date extended from 31/07/07 to 23/01/08
14 Sep 2007 288c Secretary's particulars changed
13 Sep 2007 363a Return made up to 24/07/07; full list of members