SOURCE WINES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TEW / 25/04/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN PETO COPESTICK / 25/04/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID ALAN MURRAY / 15/12/2016

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ALAN MURRAY / 15/12/2016

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN MCGINN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 1ST AND 2ND FLOOR 1A LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1PH

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MCGINN / 27/05/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MURRAY / 04/02/2008

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: POUGHCOMBE FARM OGBOURNE ST ANDREW MARLBOROUGH WILTSHIRE SN8 1SE

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 S386 DISP APP AUDS 10/05/06

View Document

25/05/0625 May 2006 S366A DISP HOLDING AGM 10/05/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

10/05/0610 May 2006 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