TEMPLAR WINES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-18

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-09-08

View Document

02/10/232 October 2023 Purchase of own shares.

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2021-01-31

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2022-01-31

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2020-01-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-09-01

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 Confirmation statement made on 2021-01-31 with updates

View Document

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/2024 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 63

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Confirmation statement made on 2020-01-31 with updates

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/192 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 73

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CESSATION OF JEFFREY STUART BOWDEN AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES BRACHER / 19/10/2018

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1814 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 68

View Document

14/11/1814 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOWDEN

View Document

29/10/1829 October 2018 ADOPT ARTICLES 19/10/2018

View Document

15/10/1815 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 80

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 20

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064905760002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES BRACHER / 04/02/2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART BOWDEN / 08/07/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM C/O CAMERON CAVEY CONSULTING LTD THE STABLE BLOCK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU UNITED KINGDOM

View Document

26/04/1126 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BRACHER

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES BRACHER / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR MAXWELL CHARLES BRACHER

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JEFFREY STUART BOWDEN

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 4 HIGH TREES AVENUE BOURNEMOUTH BH8 9JX UNITED KINGDOM

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY BOWDEN

View Document

01/03/101 March 2010 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR MAXWELL CHARLES BRACHER

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MR JEFFREY STUART BOWDEN

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

31/01/0831 January 2008 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