WINEWAYS (HARROGATE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Notification of Edwarde Ake as a person with significant control on 2016-04-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
07/12/217 December 2021 | Notification of Jonathan Humphris as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Cessation of Martin Jeffery as a person with significant control on 2021-11-07 |
07/12/217 December 2021 | Appointment of Mr Jonathan Peter Blackwell Humphris as a director on 2021-12-07 |
23/11/2123 November 2021 | Termination of appointment of Martin Robert Jeffery as a director on 2021-11-10 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY AKE |
01/10/151 October 2015 | DIRECTOR APPOINTED MR MARTIN ROBERT JEFFERY |
28/09/1528 September 2015 | SUB-DIVISION 14/09/15 |
02/07/152 July 2015 | DIRECTOR APPOINTED MISS TARA FAY STAGMAN |
17/02/1517 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STUART AKE / 20/01/2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/07/1111 July 2011 | SECRETARY APPOINTED MISS TARA FAY STAGMAN |
11/07/1111 July 2011 | Registered office address changed from , Tattersall House East Parade, Harrogate, North Yorkshire, HG1 5LT, United Kingdom on 2011-07-11 |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM TATTERSALL HOUSE EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT UNITED KINGDOM |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
04/04/114 April 2011 | Registered office address changed from , 4 Princes Square, Harrogate, North Yorkshire, HG1 1LX, United Kingdom on 2011-04-04 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM |
08/03/118 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR APPOINTED MRS SHIRLEY MARGARET AKE |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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