DBR WINES LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O C/O ROTHSCHILD WADDESDON LIMITED ACCOUNTS DEPARTMENT WADDESDON MANOR WADDESDON AYLESBURY BUCKINGHAMSHIRE HP18 0JH UNITED KINGDOM

View Document

09/04/139 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P. SECRETARIES LIMITED / 15/08/2012

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: C/O MRS T OVERY 14 ST. JAMES'S PLACE LONDON SW1A 1NP UNITED KINGDOM

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE GEORGES ALBERT SALIN / 13/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL CHRISTIAN DENIS / 13/06/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 202 FULHAM ROAD LONDON SW10 9PJ

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS FABIA ALYSON BROMOVSKY

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAPIER / 13/06/2011

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

04/07/114 July 2011 CORPORATE SECRETARY APPOINTED S.J.P. SECRETARIES LIMITED

View Document

27/05/1127 May 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BERTOLOTTI

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM PHILLIPS

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 SECRETARY APPOINTED SARAH ELIZABETH BERTOLOTTI

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAPIER / 22/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL CHRISTIAN DENIS / 22/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE GEORGES ALBERT SALIN / 22/01/2010

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PASCAL CHRISTIAN DENIS

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED BERNERS LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information