MAINLY WINE AND WHISKY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
3-4 THE COURTYARD
BAWTRY
DONCASTER
SOUTH YORKSHIRE
DN10 6JG
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ATHERFOLD

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE DAY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE DAY

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
EASTFIELD LODGE OFF STATION ROAD
NORTON
DONCASTER
SOUTH YORKSHIRE
DN6 9HF

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVD EVELYNE SARA ATHERFOLD / 13/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN ATHERFOLD / 13/02/2012

View Document

29/08/1129 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRESTON ATHERFOLD / 08/08/2010

View Document

03/09/103 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD EVELYNE SARA ATHERFOLD / 08/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN ATHERFOLD / 08/08/2010

View Document

03/09/103 September 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DAY / 08/08/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM
EASTFIELD LODGE
STATION ROAD NORTON
DONCASTER
SOUTH YORKSHIRE
DN6 9HF

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED REVD EVELYNE SARA ATHERFOLD

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED FREDERICK JOHN ATHERFOLD

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED VRR-OOM LIMITED
CERTIFICATE ISSUED ON 24/06/09

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM:
17 GATCOMBE ROAD
LONDON
E16 1TB

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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