BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE)

Sheep Street Sheep Street, Gloucestershire, GL54 1AA
StatusACTIVE
Company No.01205135
CategoryPrivate Limited Company
Incorporated26 Mar 1975
Age49 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE) is an active private limited company with number 01205135. It was incorporated 49 years, 1 month, 21 days ago, on 26 March 1975. The company address is Sheep Street Sheep Street, Gloucestershire, GL54 1AA.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-08

Officer name: Mr William Bannister

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mrs Siobhan Clare Astbury

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Bannister

Change date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr William Bannister

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Mcalpine

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nicholas Clark

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Anthony Nicholas Clark

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr Matthew John Gordon Clark

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Alexa Rose Shanks

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-04

Officer name: Matthew John Gordon Clark

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Nicholas Clark

Termination date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Nicholas Clark

Cessation date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew John Gordon Clark

Notification date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James John Eustace

Notification date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bourn Stanley-Evans

Termination date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Nicholas Clark

Change date: 2016-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mr Anthony Nicholas Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Siobhan Astbury

Change date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Siobhan Gillespie

Change date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Alexa Rose Shanks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Siobhan Gillespie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Bourn Stanley-Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Nicholas Clark

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr Robert James Mcalpine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 23/11/94 from: 17 lettice street london SW6 4EH

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 02 Feb 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

AA FENCING UK LIMITED

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:06904634
Status:ACTIVE
Category:Private Limited Company

ALICE HAYTER LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:11148262
Status:ACTIVE
Category:Private Limited Company

CLYDEFORD PROPERTIES LIMITED

1 MANSION STREET,GLASGOW,G72 7JN

Number:SC141542
Status:ACTIVE
Category:Private Limited Company

ENIGMATIC STUDIOS LIMITED

1 ASHURST CLOSE,WINCHESTER,SO22 6JZ

Number:09224810
Status:ACTIVE
Category:Private Limited Company

NEWBY MANOR INVESTMENTS LIMITED

9 BRUNSWICK DRIVE,HARROGATE,HG1 2PZ

Number:02474395
Status:ACTIVE
Category:Private Limited Company

THINIZEL LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11121581
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