WINE CELLARS (WORKINGTON) LIMITED

Company Documents

DateDescription
03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE TURNER / 16/12/2015

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED AMANDA JAYNE TURNER

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE ACKERLEY

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED PAULINE ACKERLEY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN ACKERLEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ACKERLEY / 01/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ACKERLEY / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 4 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 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