RED WINE LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Change of details for Mr Michael Heath as a person with significant control on 2025-07-02 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-02 with updates |
| 30/07/2530 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 29/07/2529 July 2025 | Registered office address changed from 217 Main Road Hawkwell Hockley SS5 4EQ England to 62 Gainsborough Drive Westcliff-on-Sea Essex SS0 9AN on 2025-07-29 |
| 29/07/2529 July 2025 | Director's details changed for Michael Heath on 2025-07-02 |
| 29/07/2529 July 2025 | Change of details for Mr Michael Heath as a person with significant control on 2025-07-02 |
| 29/07/2529 July 2025 | Notification of John Malcolm Pennington as a person with significant control on 2025-07-02 |
| 29/07/2529 July 2025 | Appointment of Mr John Malcolm Pennington as a director on 2025-07-02 |
| 29/07/2529 July 2025 | Director's details changed for Michael Heath on 2025-07-02 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/07/2424 July 2024 | Termination of appointment of Colin John Gardner as a director on 2024-07-24 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/08/233 August 2023 | Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ to 217 Main Road Hawkwell Hockley SS5 4EQ on 2023-08-03 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 19/01/2319 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 20/04/1720 April 2017 | COMPANY NAME CHANGED PENNINGTON AND PARTNERS ARTS LTD CERTIFICATE ISSUED ON 20/04/17 |
| 20/04/1720 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/02/1722 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 11/07/1611 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/07/1514 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 25/06/1525 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 12/08/1412 August 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/07/134 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 83 HIGH STREET RAYLEIGH SS6 7EJ UNITED KINGDOM |
| 11/07/1211 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
| 16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/10/1119 October 2011 | DIRECTOR APPOINTED MICHAEL HEATH |
| 05/10/115 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/10/115 October 2011 | COMPANY NAME CHANGED RED WINE RACING LIMITED CERTIFICATE ISSUED ON 05/10/11 |
| 22/08/1122 August 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 27/07/1027 July 2010 | DIRECTOR APPOINTED COLIN JOHN GARDNER |
| 27/07/1027 July 2010 | CURREXT FROM 31/07/2011 TO 31/10/2011 |
| 02/07/102 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
| 02/07/102 July 2010 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
More Company Information
Recently Viewed
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