GILLES WINES DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GILLES MENGUY / 18/04/2015 |
20/05/1620 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
04/02/114 February 2011 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | DIRECTOR APPOINTED GILLES MENGUY |
08/05/088 May 2008 | SECRETARY APPOINTED CATHY SORRET |
23/04/0823 April 2008 | ADOPT MEM AND ARTS 17/04/2008 |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CARY CHAMBERS 1 PALK STREET TORQUAY TQ2 5EL |
22/04/0822 April 2008 | APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER |
17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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