WINE NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-11 with updates |
01/12/231 December 2023 | Change of details for Mr Mark Hull as a person with significant control on 2023-06-01 |
12/10/2312 October 2023 | Change of details for Mr Mark Hull as a person with significant control on 2023-10-12 |
24/08/2324 August 2023 | Termination of appointment of Annette Jane Duce as a secretary on 2023-05-31 |
22/08/2322 August 2023 | Cessation of Annette Jane Duce as a person with significant control on 2023-05-31 |
22/08/2322 August 2023 | Termination of appointment of Annette Jane Duce as a director on 2023-05-31 |
09/06/239 June 2023 | Appointment of Mr Mark Hull as a director on 2023-06-01 |
09/06/239 June 2023 | Registered office address changed from Witney House Witney Road Burnham on Crouch Essex CM0 8JS England to 2 High Street Burnham on Crouch Essex CM0 8AA on 2023-06-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Secretary's details changed for Miss Annette Jane Duce on 2022-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-11 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ALISON HIRSCH |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
04/08/184 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058074080001 |
11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/08/1518 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1410 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
10/07/1110 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE DUCE / 05/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGERET HIRSCH / 05/05/2010 |
18/06/1018 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY GARY DUCE |
03/06/093 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 10 MAIN ROAD, ST LAWRENCE BAY SOUTHMINSTER ESSEX CM0 7LY |
24/05/0624 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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