WINEAUX LTD



Company Documents

DateDescription
18/04/2018 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 23A CRAVEN TERRACE CRAVEN TERRACE LONDON W2 3QH ENGLAND

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 21A CRAVEN TERRACE BASEMENT OFFICE LONDON W2 3QH ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MCCAUGHLEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
01/08/161 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 1 PARK WEST APARTMENTS 40 TANNER STREET LONDON SE1 3LG

View Document

10/09/1510 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
30/07/1430 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/09/138 September 2013 31/03/13 STATEMENT OF CAPITAL GBP 42230

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
13/08/1213 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts


31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 GBP NC 100/10000 01/06/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 COMPANY NAME CHANGED HOME WINO LTD CERTIFICATE ISSUED ON 06/10/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED CIVILS SELECT PARTNERS LTD CERTIFICATE ISSUED ON 27/09/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 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