CLARK FOYSTER WINES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE ANNE CLARK / 20/01/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY ISABELLE CLARK

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE EDMUND FOYSTER / 22/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE ANNE CLARK

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE EDMUND FOYSTER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/07/149 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE ANNE CLARK / 22/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE EDMUND FOYSTER / 22/06/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED F.W.W. WINES (U.K.) LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

26/06/0326 June 2003 RETURN MADE UP TO 25/05/03; NO CHANGE OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 £ NC 5000/6000 25/05/94

View Document

14/09/9414 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

14/09/9414 September 1994 ADOPT MEM AND ARTS 22/07/94

View Document

14/09/9414 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/94

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company