Advanced company searchLink opens in new window

BEYOND WINES LIMITED

Company number 11979276

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Feb 2024 CH01 Director's details changed for Stuart Andrew Bond on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Alexander Edward Alan Green on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Susan Phelps on 1 February 2024
05 Feb 2024 CS01 Confirmation statement made on 15 December 2023 with updates
05 Feb 2024 AP01 Appointment of Mr Nicholas George Bryan as a director on 14 December 2023
11 Jan 2024 AD01 Registered office address changed from C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ England to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 11 January 2024
06 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares known as ordinary c shares of £1 each 22/11/2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 250
16 Oct 2023 AP01 Appointment of Stuart Andrew Bond as a director on 5 October 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ on 31 March 2022
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
27 Jan 2021 SH08 Change of share class name or designation
27 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 SH10 Particulars of variation of rights attached to shares
27 Jan 2021 MA Memorandum and Articles of Association
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AP01 Appointment of Mrs Susan Phelps as a director on 10 December 2020
15 Dec 2020 AP01 Appointment of Mr Alexander Edward Alan Green as a director on 10 December 2020
15 Dec 2020 PSC04 Change of details for Mr Matthew David Johnson as a person with significant control on 10 December 2020
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 200
15 Dec 2020 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 15 December 2020