WINE TUNNELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

01/07/241 July 2024 Director's details changed for Mr Stephen Ronald Watkins on 2024-05-16

View Document

01/07/241 July 2024 Change of details for Mr Stephen Ronald Watkins as a person with significant control on 2024-05-16

View Document

01/07/241 July 2024 Director's details changed for Mrs Sarah Ann Labat on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from PO Box 4385 10893496 - Companies House Default Address Cardiff CF14 8LH to Diss Business Hub Hopper Way Diss Norfolk IP22 4GT on 2024-05-16

View Document

01/03/241 March 2024 Registered office address changed to PO Box 4385, 10893496 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01

View Document

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

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Change of details for Mr Stephen Ronald Watkins as a person with significant control on 2022-11-17

View Document

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

View Accounts

17/11/2217 November 2022 Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB England to Regus Admirals Park Victory Way Dartford Kent DA2 6QD on 2022-11-17

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2020-11-01

View Document

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

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD ENGLAND

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR STEPHEN RONALD WATKINS

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 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