THE SOUTH WEST WINE COMPANY LTD

Company Documents

DateDescription
31/12/1831 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 3 GAS LANE BRISTOL BS2 0QL

View Document

03/12/183 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/183 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMRICK SINGH

View Document

19/05/1719 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056475800001

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR AMRICK SINGH

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 65 LEINSTER AVE BRISTOL AVON BS4 1NL

View Document

10/03/1410 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SIMON GEORGE CHAPPELL / 07/12/2011

View Document

09/01/129 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED THOMPSON

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SIMON GEORGE CHAPPELL / 07/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WILLIAM THOMPSON / 07/12/2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

03/02/103 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT F FLOWERS HILL BRISTOL BS4 5JJ

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARCUS SIMON GEORGE CHAPPELL

View Document

04/04/094 April 2009 DIRECTOR APPOINTED ALFRED WILLIAM THOMPSON

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID PADFIELD

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS; AMEND

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: STABLE COTTAGE, LOWER WICK DURSLEY GLOUCESTERSHIRE GL11 6DD

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 COMPANY NAME CHANGED THE POLISH BEER COMPANY LTD CERTIFICATE ISSUED ON 01/06/06

View Document

07/12/057 December 2005 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