WHISTLE STOP WINES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/06/165 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/06/1510 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/06/144 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/06/139 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/06/115 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD KITCHING / 02/06/2010 |
| 16/06/1016 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/06/0824 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/07/076 July 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
| 02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/06/0630 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 16/06/0516 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 18/06/0418 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
| 14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 06/10/036 October 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
| 08/07/038 July 2003 | SECRETARY RESIGNED |
| 08/07/038 July 2003 | DIRECTOR RESIGNED |
| 08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
| 08/07/038 July 2003 | NEW SECRETARY APPOINTED |
| 08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
| 08/07/038 July 2003 | S366A DISP HOLDING AGM 02/06/03 |
| 02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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