NEW WINE RESOURCES LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Termination of appointment of John Charles Mcginley as a director on 2025-04-24

View Document

11/05/2511 May 2025 Appointment of Mr Andrew James Chamberlain as a director on 2025-04-24

View Document

11/05/2511 May 2025 Appointment of Mrs Cheryl Lorraine Elizabeth Jenkinson as a director on 2025-04-24

View Document

03/04/253 April 2025 Registered office address changed from 4a Ridley Avenue Ealing London W13 9XW to Fora 21-33 Great Eastern Street London EC2A 3EJ on 2025-04-03

View Document

17/02/2517 February 2025 Director's details changed for Mr Dominic Robin Crofts Llewellyn on 2025-02-17

View Document

22/01/2522 January 2025 Director's details changed for Mrs Sarah Louise Mchardie on 2024-09-25

View Document

05/12/245 December 2024 Termination of appointment of Michael Andrew Royal as a director on 2024-11-15

View Document

15/10/2415 October 2024 Director's details changed for Revd Canon John Mcginley on 2024-10-02

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Mr Kim Pearson as a secretary on 2024-09-10

View Document

28/06/2428 June 2024 Termination of appointment of Andrew Scott as a secretary on 2024-06-28

View Document

13/06/2413 June 2024 Termination of appointment of Ian Richard Parkinson as a director on 2024-06-13

View Document

06/12/236 December 2023 Appointment of Revd Canon John Mcginley as a director on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Mr William Christopher Ottewell as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Dominic Robin Crofts Llewellyn as a secretary on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Elizabeth Anne Fell as a director on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Mr Dominic Robin Crofts Llewellyn as a secretary on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Ms Yasmin Alexandra Omotosho as a director on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Mr Dominic Robin Crofts Llewellyn as a director on 2023-12-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Termination of appointment of John Spencer Halstaff Coles as a director on 2023-08-02

View Document

20/04/2320 April 2023 Termination of appointment of Patrick John Vibart Dixon as a director on 2022-10-15

View Document

22/02/2322 February 2023 Termination of appointment of Robert Michael Camp as a director on 2022-11-15

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Termination of appointment of David Philip Lynch as a director on 2021-12-15

View Document

21/12/2121 December 2021 Appointment of Mr Patrick John Vibart Dixon as a director on 2021-12-15

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR HARRY STEVEN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID PHILIP LYNCH

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED REV MARK ROBERT BAILEY

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED LINDA MASLEN

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MUMFORD

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED CAROLYN SCRIVEN

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MRS SARAH PARTHINA GOUGH

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL THOMPSON

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE PYTCHES

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTTON

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY STEPHEN MAYO RUTTLE / 30/09/2010

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY STEPHEN MAYO RUTTLE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CANON JOHN PATRICK HUGHES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SUTTON / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY THOMPSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CHALLIS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN SPENCER HALSTAFF COLES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR MUMFORD / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD DAVID PYTCHES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED ELEANOR MARY MUMFORD

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN DIGHE / 30/09/2008

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 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


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