STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-09-03 with no updates

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/03/256 March 2025 Appointment of Mr Simon David Joseph Shelbourn as a director on 2024-09-28

View Document

27/09/2427 September 2024 Termination of appointment of Edmund Anthony Baker as a secretary on 2024-09-27

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/10/174 October 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

04/10/174 October 2017 SECRETARY APPOINTED EDMUND ANTHONY BAKER

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLAND DRINKS LIMITED

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/09/1524 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 COMPANY NAME CHANGED ASHVIPER LTD CERTIFICATE ISSUED ON 04/10/12

View Document

04/10/124 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM THE WINERY FAIRHILLS ROAD IRLAM MANCHESTER M44 6BD UNITED KINGDOM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR ANDREW JONATHAN SAGAR

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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