WINE OWNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 39 Berwyn Road Richmond TW10 5BU England to First Floor 2 Bleeding Heart Yard London Greater London EC1N 8SJ on 2025-09-08

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

03/10/243 October 2024 Second filing of Confirmation Statement dated 2024-05-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

23/05/2423 May 2024 Termination of appointment of Peter Ian Espenhahn as a director on 2023-12-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Director's details changed for Mr Nick Martin on 2023-09-05

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Director's details changed for Mr Robbie Vann-Adibe on 2015-02-03

View Document

10/11/2210 November 2022 Termination of appointment of Miles Alexander Stephen Davis as a director on 2022-11-10

View Document

18/10/2218 October 2022 Director's details changed for Mr Robbie Vann-Adibe on 2022-06-01

View Document

18/10/2218 October 2022 Director's details changed for Mr Robbie Vann-Adibe on 2022-10-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Director's details changed for Robbie Vann-Adibe on 2021-06-01

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

21/12/2121 December 2021 Director's details changed for Mr Robbie Vann-Adibe on 2021-12-21

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MILES ALEXANDER STEPHEN DAVIS

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR PETER IAN ESPENHAHN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 285.83

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARTIN / 19/07/2019

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE VANN-ADIBE / 01/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 282.47

View Document

03/04/183 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 282.19

View Document

03/04/183 April 2018 15/12/17 STATEMENT OF CAPITAL GBP 278.71

View Document

31/03/1831 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 264.93

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 39 BERWYN ROAD RICHMOND SURREY TW10 5BU ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 63 EXETER ROAD LONDON SELECT A STATE NW2 4SE

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE VANN-ADIBE / 18/12/2017

View Document

07/11/177 November 2017 07/07/17 STATEMENT OF CAPITAL GBP 264.07

View Document

05/10/175 October 2017 07/07/17 STATEMENT OF CAPITAL GBP 263.77

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLTER VISSCHER / 31/05/2015

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 23/02/15 STATEMENT OF CAPITAL GBP 212.52

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 256.8

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED ROBBIE VANN-ADIBE

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 22/11/13 STATEMENT OF CAPITAL GBP 160.12

View Document

01/07/141 July 2014 30/09/13 STATEMENT OF CAPITAL GBP 160.12

View Document

01/07/141 July 2014 01/10/12 STATEMENT OF CAPITAL GBP 160.12

View Document

01/07/141 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 160.12

View Document

01/07/141 July 2014 31/12/13 STATEMENT OF CAPITAL GBP 160.12

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 160.12

View Document

11/10/1311 October 2013 11/07/13 STATEMENT OF CAPITAL GBP 147.83

View Document

11/10/1311 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 147.83

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/08/136 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 28/09/12 STATEMENT OF CAPITAL GBP 132.61

View Document

03/12/123 December 2012 21/09/12 STATEMENT OF CAPITAL GBP 117.93

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR SIMON CHARLES FARR

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1218 July 2012 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1218 July 2012 SUB-DIVISION 03/04/12

View Document

16/07/1216 July 2012 SECOND FILING WITH MUD 24/05/12 FOR FORM AR01

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR WOLTER VISSCHER

View Document

30/05/1230 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

24/05/1124 May 2011 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