RED WINE LTD

Company Documents

DateDescription
31/07/2531 July 2025 Change of details for Mr Michael Heath as a person with significant control on 2025-07-02

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

30/07/2530 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Document

29/07/2529 July 2025 Director's details changed for Michael Heath on 2025-07-02

View Document

29/07/2529 July 2025 Change of details for Mr Michael Heath as a person with significant control on 2025-07-02

View Document

29/07/2529 July 2025 Notification of John Malcolm Pennington as a person with significant control on 2025-07-02

View Document

29/07/2529 July 2025 Appointment of Mr John Malcolm Pennington as a director on 2025-07-02

View Document

29/07/2529 July 2025 Director's details changed for Michael Heath on 2025-07-02

View Document

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

View Accounts

24/07/2424 July 2024 Termination of appointment of Colin John Gardner as a director on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

23/02/2223 February 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

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/06/1924 June 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

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED PENNINGTON AND PARTNERS ARTS LTD CERTIFICATE ISSUED ON 20/04/17

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 83 HIGH STREET RAYLEIGH SS6 7EJ UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MICHAEL HEATH

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED RED WINE RACING LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

22/08/1122 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED COLIN JOHN GARDNER

View Document

27/07/1027 July 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

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