WINE RASCALS YORKSHIRE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-06-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY GROVES / 25/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED BARRY GROVES LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, PARKHILL BUSINESS CENTRE WALTON ROAD, WETHERBY, WEST YORKSHIRE, LS22 5DZ, ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, 1 LOW MILL COURT, SHAW MILLS, HARROGATE, NORTH YORKSHIRE, HG3 3HJ

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM, 104 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ, ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY GROVES / 02/03/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, 1 LOW MILL COURT, SHAW MILLS, HARROGATE, NORTH YORKSHIRE, HG3 3HJ, ENGLAND

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GROVES / 02/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, 6 GLEBE FIELD DRIVE, WETHERBY, WEST YORKSHIRE, LS22 6WG, UNITED KINGDOM

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN BEVERLEY

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 6 GLEBE FIELD DRIVE, WETHERBY, WEST YORKS, LS22 6WG

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED WE3 RECYCLED LTD CERTIFICATE ISSUED ON 25/09/08

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 9 DALE HILL ROAD, MALTBY, ROTHERHAM, SOUTH YORKS S66 8AG

View Document

23/03/0723 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 6 GLEBE FIELD DRIVE, WETHERBY, LS22 6WG

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/062 March 2006 SECRETARY RESIGNED

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