WINE NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

01/12/231 December 2023 Change of details for Mr Mark Hull as a person with significant control on 2023-06-01

View Document

12/10/2312 October 2023 Change of details for Mr Mark Hull as a person with significant control on 2023-10-12

View Document

24/08/2324 August 2023 Termination of appointment of Annette Jane Duce as a secretary on 2023-05-31

View Document

22/08/2322 August 2023 Cessation of Annette Jane Duce as a person with significant control on 2023-05-31

View Document

22/08/2322 August 2023 Termination of appointment of Annette Jane Duce as a director on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Mark Hull as a director on 2023-06-01

View Document

09/06/239 June 2023 Registered office address changed from Witney House Witney Road Burnham on Crouch Essex CM0 8JS England to 2 High Street Burnham on Crouch Essex CM0 8AA on 2023-06-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Secretary's details changed for Miss Annette Jane Duce on 2022-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON HIRSCH

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/08/184 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058074080001

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/08/1518 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE DUCE / 05/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGERET HIRSCH / 05/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY GARY DUCE

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 10 MAIN ROAD, ST LAWRENCE BAY SOUTHMINSTER ESSEX CM0 7LY

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 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