SORRELLS WINE RACKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Damian Grzegorz Krolikowski as a director on 2022-05-28

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Change of details for Mr Timothy Lewis as a person with significant control on 2021-10-06

View Document

27/09/2127 September 2021 Termination of appointment of Artur Vladi as a director on 2021-09-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHRISTOFOROU

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR ARTUR VLADI

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CESSATION OF ANTHONY JAMES LEWIS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS / 26/10/2017

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS / 24/05/2019

View Document

07/01/197 January 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE JOSEPH

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR DAMIAN GRZEGORZ KROLIKOWSKI

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES LEWIS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS LEANNE YVONNE LEWIS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS LISA DAWN CHRISTOFOROU

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ANTHONY JAMES LEWIS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR LEE ALAN JOSEPH

View Document

26/10/1726 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 465

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LEWIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RASK

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RASK

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O 8-12 TOTMAN CRESCENT 8-12 TOTMAN CRESCENT RAYLEIGH ESSEX SS6 7UY

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040032260002

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 14 DOLLYMANS FARM DOUBLEGATE LANE RAWRETH WICKFORD ESSEX SS11 8UD UNITED KINGDOM

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 81A HIGH ROAD BENFLEET ESSEX SS7 5LN UNITED KINGDOM

View Document

29/08/1229 August 2012 SHARE OFFER ACCEPTED 20/04/2012

View Document

07/08/127 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR THOMAS OLE RASK

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR PETER FLEMMING RASK

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

23/05/1223 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 120

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEANETTE LEWIS

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE LEWIS / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEC LEWIS / 17/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY LEWIS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY LEWIS / 27/05/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LEWIS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STRINGER

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS / 30/07/2007

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE LEWIS / 30/07/2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

07/09/037 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/06/0112 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED CONIGAR LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

26/05/0026 May 2000 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