THE GLOBAL WINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-23 with updates |
20/12/2420 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
02/06/232 June 2023 | Termination of appointment of David Griffiths as a director on 2023-05-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Accounts for a small company made up to 2022-03-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOWKE |
05/01/195 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H WESTON & SONS LTD |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
23/03/1823 March 2018 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
03/01/183 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
08/12/178 December 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 13/10/2017 |
14/02/1714 February 2017 | DIRECTOR APPOINTED HELEN MAUREEN THOMAS |
13/02/1713 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/02/1713 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/02/1713 February 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
30/11/1630 November 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, SECRETARY ELAINE FOWKE |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN UNITED KINGDOM |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR PATRICK MATTHEW SMITH |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR DAVID GRIFFITHS |
29/11/1629 November 2016 | SECRETARY APPOINTED PATRICK MATTHEW SMITH |
10/11/1610 November 2016 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/09/1613 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044345370003 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES FOWKE / 06/04/2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM THE PADDOCKS WELSH HOUSE LANE NEWENT GLOUCESTERSHIRE GL18 1LR |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOULT FOWKE / 06/04/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1313 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1218 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
22/06/1022 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
30/09/0930 September 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
25/06/0925 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | DIRECTOR RESIGNED |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/06/0328 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED |
30/05/0230 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
20/05/0220 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE GLOBAL WINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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