THE WINE SAFE LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Change of details for Mr Richard Alan Davis as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Mr Aidan William George Bell as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 7 Princess Victoria Street Dbm Wines Bristol BS8 4BX England to 7 Princess Victoria Street Clifton Bristol BS8 4BX on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Aidan William George Bell on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Richard Alan Davis on 2024-10-02

View Document

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

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Cancellation of shares. Statement of capital on 2022-05-07

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Richard Alan Davis on 2022-01-27

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCRAITH

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM DAVIS BELL MCCRAITH 14 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O DAVIS BELL MCCRAITH 12 CLIFTON DOWN ROAD BRISTOL BS8 4AD UNITED KINGDOM

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM STABLE COURTYARD LEIGH COURT ABBOTS LEIGH BRISTOL BS8 3RA UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 CURRSHO FROM 28/02/2011 TO 31/03/2010

View Document

23/02/1023 February 2010 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