The Wine Explorer Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-12-31 | |
Employees | £2 | 0% |
Total assets | £189,350 | +20.47% |
VINTOXICATE LIMITED
GRAHAM MITCHELL VINTNERS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04477287 |
Record last updated |
Thursday, September 8, 2016 11:43:38 PM UTC |
Official Address |
Woolscott House Leam Valley
There are 3 companies registered at this street
|
Locality |
Leam Valley |
Region |
Warwickshire, England |
Postal Code |
CV238DB
|
Sector |
Wholesale of wine, beer, spirits and other alcoholic beverages |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 1, 2016 |
Two appointments: a man and a woman
|  |
Registry |
Nov 11, 2013 |
Annual return
|  |
Registry |
Nov 11, 2013 |
Change of particulars for director
|  |
Registry |
Nov 11, 2013 |
Change of particulars for director 4477...
|  |
Financials |
Sep 10, 2013 |
Annual accounts
|  |
Financials |
Aug 6, 2012 |
Annual accounts 4477...
|  |
Registry |
Aug 1, 2012 |
Annual return
|  |
Registry |
Aug 1, 2012 |
Change of registered office address
|  |
Registry |
Aug 1, 2012 |
Change of particulars for secretary
|  |
Financials |
Sep 8, 2011 |
Annual accounts
|  |
Registry |
Jul 7, 2011 |
Annual return
|  |
Registry |
Sep 1, 2010 |
Annual return 4477...
|  |
Registry |
Sep 1, 2010 |
Change of particulars for director
|  |
Registry |
Sep 1, 2010 |
Change of particulars for secretary
|  |
Registry |
Sep 1, 2010 |
Change of registered office address
|  |
Registry |
Sep 1, 2010 |
Change of particulars for director
|  |
Financials |
May 20, 2010 |
Annual accounts
|  |
Registry |
Aug 13, 2009 |
Annual return
|  |
Financials |
May 26, 2009 |
Annual accounts
|  |
Registry |
Aug 22, 2008 |
Annual return
|  |
Financials |
May 20, 2008 |
Annual accounts
|  |
Registry |
Feb 15, 2008 |
Memorandum of association
|  |
Registry |
Feb 13, 2008 |
Change of name certificate
|  |
Registry |
Feb 13, 2008 |
Company name change
|  |
Registry |
Sep 10, 2007 |
Annual return
|  |
Registry |
Sep 10, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 10, 2007 |
Notice of change of directors or secretaries or in their particulars 4477...
|  |
Financials |
Jun 13, 2007 |
Annual accounts
|  |
Registry |
Jul 28, 2006 |
Annual return
|  |
Financials |
Jun 14, 2006 |
Annual accounts
|  |
Financials |
Sep 9, 2005 |
Annual accounts 4477...
|  |
Registry |
Sep 6, 2005 |
Annual return
|  |
Registry |
Jul 1, 2004 |
Annual return 4477...
|  |
Financials |
May 4, 2004 |
Annual accounts
|  |
Registry |
Jul 14, 2003 |
Annual return
|  |
Registry |
Apr 27, 2003 |
Change of accounting reference date
|  |
Registry |
Oct 17, 2002 |
Change in situation or address of registered office
|  |
Registry |
Oct 9, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 5, 2002 |
Change of name certificate
|  |
Registry |
Sep 5, 2002 |
Company name change
|  |
Registry |
Jul 19, 2002 |
Resignation of a director
|  |
Registry |
Jul 19, 2002 |
Appointment of a director
|  |
Registry |
Jul 19, 2002 |
Appointment of a director 4477...
|  |
Registry |
Jul 19, 2002 |
Resignation of a secretary
|  |
Registry |
Jul 19, 2002 |
Change in situation or address of registered office
|  |
Registry |
Jul 4, 2002 |
Five appointments: 2 companies, 2 men and a woman
|  |