DEFINE FOOD AND WINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-05 with updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
05/05/225 May 2022 | Second filing of Confirmation Statement dated 2017-05-05 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE CAMPBELL / 30/07/2020 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CAMPBELL / 30/07/2020 |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL CAMPBELL / 30/07/2020 |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE CW8 2NH |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
26/05/2026 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/05/1730 May 2017 | Confirmation statement made on 2017-05-05 with updates |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/06/169 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/06/151 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039866490001 |
06/05/146 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/06/1319 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/05/1228 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/05/1120 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/05/1010 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | S366A DISP HOLDING AGM 26/11/03 |
04/06/034 June 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/10/0211 October 2002 | NEW SECRETARY APPOINTED |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/024 October 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 2 SCHOOL LANE SANDIWAY NORTHWICH CHESHIRE CW8 2NH |
28/06/0228 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
13/08/0113 August 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
31/07/0031 July 2000 | DIRECTOR RESIGNED |
31/07/0031 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0010 July 2000 | COMPANY NAME CHANGED MARKSOPTION LIMITED CERTIFICATE ISSUED ON 11/07/00 |
05/06/005 June 2000 | REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
05/06/005 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | DIRECTOR RESIGNED |
30/05/0030 May 2000 | SECRETARY RESIGNED |
05/05/005 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEFINE FOOD AND WINE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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