CELLARMASTER WINES HOLDINGS (UK) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Antony David Watson as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Ms Rosemary Chung-Yan Chan as a director on 2025-04-29

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2024-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

25/10/2425 October 2024 Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on 2024-10-25

View Document

14/08/2414 August 2024 Amended accounts for a small company made up to 2023-06-30

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Thomas Jack Hannah-Rogers as a director on 2023-01-27

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

13/01/2213 January 2022 Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-06-30

View Document

17/12/2117 December 2021 Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19

View Document

07/04/207 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH BRAMPTON / 06/02/2020

View Document

30/01/2030 January 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR DEREK WILLIAM NICOL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KING

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED THOMAS EDWARD KING

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOWNSEND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR CARTER ANDREW

View Document

02/06/142 June 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DANIEL WARWICK TOWNSEND

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARTER ANDREW / 30/11/2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NICOL

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED CARTER ANDREW

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

04/07/124 July 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DEREK NICOL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN JACKMAN

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKMAN

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1113 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 90485518

View Document

20/04/1120 April 2011 22/02/11 NO CHANGES

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

30/04/1030 April 2010 SECRETARY APPOINTED DAMIEN PAUL JACKMAN

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY STUART PICKLES

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART PICKLES

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/03/1024 March 2010 22/02/10 NO CHANGES

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 10/02/2009

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

19/03/0719 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: MONTROSE HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

04/05/004 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

09/07/999 July 1999 RET AUD 12/04/99

View Document

01/05/991 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED BREWMAN CIS LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

24/06/9824 June 1998 £ NC 100/100000000 19

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 S252 DISP LAYING ACC 30/09/96

View Document

02/10/962 October 1996 S386 DISP APP AUDS 30/09/96

View Document

02/10/962 October 1996 S369(4) SHT NOTICE MEET 30/09/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

23/08/9523 August 1995 COMPANY NAME CHANGED COURAGE (INSURANCE SERVICES) LIM ITED CERTIFICATE ISSUED ON 24/08/95

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

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

08/03/948 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 EXEMPTION FROM APPOINTING AUDITORS 29/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: ANCHOR TERRACE, SOUTHWARK BRIDGE, LONDON SE1

View Document

04/06/874 June 1987 AUDITOR'S RESIGNATION

View Document

04/06/874 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

24/09/8624 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 28/10/85

View Document

22/03/8322 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/10/82

View Document

29/01/6829 January 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information