WINE DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

08/04/258 April 2025 Termination of appointment of Ralph Richard Charlwood as a director on 2025-04-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Termination of appointment of Paul Robert Hammond as a director on 2024-10-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

04/04/244 April 2024 Appointment of Mr Ralph Richard Charlwood as a director on 2024-04-03

View Document

04/04/244 April 2024 Appointment of Mr Walter Beach as a director on 2024-04-03

View Document

04/04/244 April 2024 Appointment of Mr Christopher John Robinson as a director on 2024-04-03

View Document

01/03/241 March 2024 Termination of appointment of Jonathan Paul Hirsch as a director on 2024-02-13

View Document

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

View Accounts

24/12/2324 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

23/02/2223 February 2022 Director's details changed for Mr Jonathan Paul Hirsch on 2021-08-02

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Change of details for Xancap Limited as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / XANCAP LIMITED / 12/02/2018

View Document

06/04/186 April 2018 CESSATION OF JONATHAN PAUL HIRSCH AS A PSC

View Document

06/04/186 April 2018 CESSATION OF PAUL ROBERT HAMMOND AS A PSC

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / PAUL ROBERT HAMMOND / 12/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HAMMOND / 12/02/2018

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XANCAP LIMITED

View Document

02/10/172 October 2017 CESSATION OF MOUNISSA CHODIEVA AS A PSC

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR MOUNISSA CHODIEVA

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNISSA CHODIEVA

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT HAMMOND

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL HIRSCH

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM ADLER CASTLE 10 NOBLE STREET LONDON EC2V 7JX

View Document

31/05/1631 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MISS MOUNISSA CHODIEVA

View Document

24/03/1424 March 2014 31/10/13 STATEMENT OF CAPITAL GBP 165

View Document

24/03/1424 March 2014 31/10/13 STATEMENT OF CAPITAL GBP 165

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O DAVID FARBER ADLER CASTLE 10 NOBLE STREET LONDON EC2V 7JX UNITED KINGDOM

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FARBER

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O DAVID FARBER 1 BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1118 April 2011 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