ACCOLADE WINES WEYBRIDGE LIMITED

Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey, England
StatusACTIVE
Company No.01180984
CategoryPrivate Limited Company
Incorporated15 Aug 1974
Age49 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ACCOLADE WINES WEYBRIDGE LIMITED is an active private limited company with number 01180984. It was incorporated 49 years, 9 months, 6 days ago, on 15 August 1974. The company address is Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Derek William Nicol

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Derek William Nicol

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thompson-Hill

Termination date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-31

Officer name: Mr Tejvir Singh

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Ms Caroline Thompson-Hill

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Judith Shrimplin

Termination date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Thompson-Hill

Change date: 2021-10-14

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed babycham LIMITED\certificate issued on 09/11/21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tejvir Singh

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair David James Snook

Termination date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mrs Catherine Judith Shrimplin

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-31

Officer name: Mr Alastair David James Snook

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Andrew Peter Smith

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Thompson-Hill

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Francis Mckeon

Termination date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Tejvir Singh

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tejvir Singh

Appointment date: 2019-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Graham Wood

Termination date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Anthony Graham Wood

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Francis Mckeon

Appointment date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Todd

Termination date: 2018-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Graham Wood

Change date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Graham Wood

Appointment date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Ryan

Termination date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-27

Officer name: Julie Anne Ryan

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-18

Officer name: Nicola Jane Spencer

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011809840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011809840002

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Keith Todd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lee Gorst

Termination date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Anne Ryan

Appointment date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph East

Termination date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Michael Joseph East

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Schaafsma

Termination date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 011809840003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 011809840002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr Keith Todd

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Smith

Change date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Keith Todd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Smith

Appointment date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Anne Ryan

Appointment date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Jeremy Alexander Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Robert John Ratcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Jeremy Alexander Stevenson

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Paul Michael Schaafsma

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Ratcliffe

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Steven Lee Gorst

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-05

Officer name: Mr Jeremy Alexander Stevenson

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Schaafsma

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Jeremy Alexander Stevenson

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB

Old address: Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR

Change date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Lee Gorst

Change date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Ratcliffe

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esther Clothier

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Spencer

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Gorst

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Brockett

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Sinclair

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-26

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Christensen

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Schaafsma

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lousada

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Stuart Brockett

Change date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Alexander Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Stuart Brockett

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2012-03-06

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed christopher & co LIMITED\certificate issued on 02/03/12

Documents

View document PDF

Change of name notice

Date: 02 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF


Some Companies

BRITEX CLEAN-CARE PRODUCTS LIMITED

CIVIT HILLS, HOLLIN LANE,MACCLESFIELD,SK11 0NN

Number:05270894
Status:ACTIVE
Category:Private Limited Company

FGC TECHNOLOGY SERVICES LIMITED

113 WALNUT TREE CLOSE,GUILDFORD,GU1 4UQ

Number:09087241
Status:ACTIVE
Category:Private Limited Company

FUNCKY DOT ME LIMITED

49A OLD DOVER ROAD,FOLKESTONE,CT18 7HP

Number:08298418
Status:ACTIVE
Category:Private Limited Company

LOBSTER BOY LIMITED

UNIT 4A,SHEFFIELD,S3 8DG

Number:08473775
Status:ACTIVE
Category:Private Limited Company

M-HANCE GROUP LIMITED

TRINITY HOUSE,STOCKPORT,SK6 2SN

Number:07203843
Status:ACTIVE
Category:Private Limited Company

PILOT PROPERTY SERVICES LIMITED

CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL

Number:07991594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source