WHEN IN ROME WINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Second filing of Confirmation Statement dated 2024-06-22

View Document

03/06/253 June 2025 Resolutions

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Appointment of Mr Brad Hayward as a director on 2025-01-23

View Document

03/01/253 January 2025 Termination of appointment of Adam Patrick Uttley as a director on 2025-01-02

View Document

31/12/2431 December 2024 Resolutions

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/09/2412 September 2024 22/06/24 Statement of Capital gbp 229.5707

View Document

22/07/2422 July 2024 Registration of charge 097115560002, created on 2024-07-19

View Document

05/07/245 July 2024 Change of details for Mr Robert Michael Malin as a person with significant control on 2024-06-22

View Document

04/07/244 July 2024 Director's details changed for Mr Robert Michael Malin on 2024-06-22

View Document

19/06/2419 June 2024 Registered office address changed from C/O Base Point Unit 63 Crab Apple Way, Vale Park Evesham Worcestershire, WR11 1GP England to C/O Spaces, Level One, the Mailbox 3 Wharfside Street Birmingham B1 1rd on 2024-06-19

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Appointment of Mr Adam Patrick Uttley as a director on 2024-05-10

View Document

05/06/245 June 2024 Termination of appointment of Claire Forgione as a director on 2024-06-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Change of details for Mr Robert Michael Malin as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from C/O Base Point Unit 63 Crab Apple Way, Vale Park Evesham Worcestershire, WR11 1GP England to C/O Base Point Unit 63 Crab Apple Way, Vale Park Evesham Worcestershire, WR11 1GP on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Robert Michael Malin on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Ms Claire Forgione on 2023-08-30

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

20/02/2320 February 2023 Satisfaction of charge 097115560001 in full

View Document

24/01/2324 January 2023 Registered office address changed from C/O Althorpe Enterprise Hub Althorpe Street Royal Leamington Spa Leamington Spa CV31 2GB England to C/O Base Point Unit 63 Crab Apple Way, Vale Park Evesham Worcestershire, WR11 1GP on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from C/O Base Point Evesham Unit 63 Crab Apple Way, Vale Park Evesham Worcestershire WR11 1GP United Kingdom to C/O Althorpe Enterprise Hub Althorpe Street Royal Leamington Spa Leamington Spa CV31 2GB on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-19

View Document

12/11/2112 November 2021 Sub-division of shares on 2021-07-19

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

14/10/2114 October 2021 Termination of appointment of Antony Wolowiec as a director on 2021-10-14

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

22/07/2122 July 2021 Director's details changed for Mr Anthony Wolowiec on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Ms Claire Forgoine as a director on 2021-07-19

View Document

21/07/2121 July 2021 Director's details changed for Ms Claire Forgoine on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mr Anthony Wolowiec as a director on 2021-07-19

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM STUDIO 1 HALLIDAY'S MILL LIMITED LONDON ROAD, CHALFORD STROUD GLOUCESTERSHIRE GL6 8LN UNITED KINGDOM

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SPACEHOPPERS LIBBYS DRIVE STROUD GLOUCESTERSHIRE GL5 1RN UNITED KINGDOM

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 133.3

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MALIN / 16/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM HOLTE END THE RIDGE BUSSAGE STROUD ENGLAND GL6 8BB

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MALIN / 16/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097115560001

View Document

12/10/1712 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREEA IACOB

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS ANDREEA IACOB

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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