DAVID ALEXANDER WINE MERCHANTS MAIDENHEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Micro company accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Change of details for Mr David Franklin Thomas Wright as a person with significant control on 2016-04-06

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SLOOTS

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/01/172 January 2017 Annual accounts for year ending 02 Jan 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 2 January 2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WEDGEWOOD CRICKET GREEN LANE HARTLEY WINTNEY HAMPSHIRE RG27 8PH

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANKLIN THOMAS WRIGHT / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKLIN THOMAS WRIGHT / 24/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 2 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 2 January 2014

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 3 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 2 January 2012

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 3 January 2011

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 2 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKLIN THOMAS WRIGHT / 01/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 2 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SLOOTS / 06/06/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: HEATHSIDE 31 HEATHER GROVE HARTLEY WINTNEY HAMPSHIRE RG27 8SE

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/95

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/93

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: 69 QUEEN ST MAIDENHEAD BERKSHIRE SL6 1LT

View Document

13/02/9313 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 11/02/90; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 12/03/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE EXT FROM 30/12 TO 02/01

View Document

21/12/8721 December 1987 WD 26/11/87 AD 27/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

21/12/8721 December 1987 WD 26/11/87 PD 27/08/87--------- £ SI 2@1

View Document

30/11/8730 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/12

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information