C & D WINES LIMITED

Company Documents

DateDescription
23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Declaration of solvency

View Document

23/11/2323 November 2023 Registered office address changed from 25 Metro Business Centre Kangley Bridge Road London SE26 5BW to Suite 2, the Brentano Suite Solar House, 915 High Road London N12 8QJ on 2023-11-23

View Document

23/11/2323 November 2023 Resolutions

View Document

10/11/2310 November 2023 Current accounting period shortened from 2024-05-31 to 2023-11-15

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

07/07/237 July 2023 Cessation of Vicente Herrando Nuez as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Cessation of David Charles Benito-Barnett as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Cessation of Jose Velo-Rego as a person with significant control on 2023-07-07

View Document

27/06/2327 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Termination of appointment of Vicente Herrando as a director on 2023-04-06

View Document

09/05/239 May 2023 Termination of appointment of Jose Velo-Rego as a director on 2023-04-06

View Document

09/05/239 May 2023 Termination of appointment of José Antonio Vicente Pacheco as a director on 2023-04-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JOSÉ ANTONIO VICENTE PACHECO

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BENITO-BARNETT

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY FELIX BENITO

View Document

26/11/1526 November 2015 ADOPT ARTICLES 24/09/2015

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DAVID CHARLES BENITO-BARNETT

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FELIX BENITO / 28/04/2014

View Document

02/06/142 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DAVID CHARLES BENITO-BARNETT

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MR DAVID CHARLES BENITO-BARNETT

View Document

13/11/1313 November 2013 ADOPT ARTICLES 23/10/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE HERRANDO / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VELO-REGO / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE BENITO / 20/08/2012

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX BENITO / 20/08/2013

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHRISTINE BENITO / 31/03/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VELO-REGO / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE HERRANDO / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX BENITO / 31/03/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FELIX BENITO / 31/03/2010

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: C.& D.WINES LTD, AMAPOLA HOUSE, 9 LIMES ROAD, BECKENHAM, KENT. BR3 2NS.

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92

View Document

08/05/918 May 1991 S369(4) SHT NOTICE MEET 23/04/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/886 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8718 November 1987 £ NC 5000/1000000

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 21/10/87

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: 238 EDEN WAY BECKENHAM KENT BR3 3DT

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/11/863 November 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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