THE WINESMITH OF BARNACK LTD

Company Documents

DateDescription
12/05/2212 May 2022 Micro company accounts made up to 2022-02-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE STEEL / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE STEEL / 15/04/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM OLD FIRE STATION 19 WATERGATE SLEAFORD LINCOLNSHIRE NG34 7PG UNITED KINGDOM

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS LOUISE STEEL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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