FINE WINE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-02

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mr George Mark Somerset Clowes on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Lady Rose Clowes on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/11/144 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/12/1219 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LADY ROSE CLOWES / 30/06/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK SOMERSET CLOWES / 30/06/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK SOMERSET CLOWES / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/10/9921 October 1999 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