CARTWRIGHT BROTHERS VINTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/02/2519 February 2025 Termination of appointment of Martin Cartwright as a secretary on 2025-02-18

View Document

19/02/2519 February 2025 Appointment of Mrs Georgina Mary Crawley as a secretary on 2025-02-18

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-10-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES CARTWRIGHT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

27/01/1727 January 2017 REDUCE ISSUED CAPITAL 20/01/2017

View Document

27/01/1727 January 2017 SOLVENCY STATEMENT DATED 20/01/17

View Document

27/01/1727 January 2017 STATEMENT BY DIRECTORS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/01/162 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: 5 BEDALE STREET LONDON SE1 9AL UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1111 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTWRIGHT / 14/12/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CARTWRIGHT / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CARTWRIGHT / 14/12/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR RICHARD CHARLES CARTWRIGHT

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: C/O ARRAM BERLYN GARDNER HOLBORN 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 £ NC 1000/100000 11/05

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: KEYSTONE 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

01/02/001 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED FIGURETOP LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 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