BOXFORD WINE COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 01655332 |
Category | Private Limited Company |
Incorporated | 30 Jul 1982 |
Age | 41 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BOXFORD WINE COMPANY LIMITED(THE) is an active private limited company with number 01655332. It was incorporated 41 years, 10 months, 3 days ago, on 30 July 1982. The company address is 14 Kennington Road, London, SE1 7BL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company current extended
Date: 17 Jun 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-02-28
Documents
Capital cancellation shares
Date: 07 Jun 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH06
Date: 2021-02-23
Capital : 44,000 GBP
Documents
Change registered office address company with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: AD01
New address: 14 Kennington Road London SE1 7BL
Old address: Spring Cottage, Butchers Lane, Boxford, Sudbury, Suffolk. CO10 5EA
Change date: 2021-05-28
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-19
Officer name: Mr James Arthur Booth
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-19
Officer name: Mr James Robert Furze
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-19
Officer name: Hugh Nigel Phillips
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-19
Officer name: Fiona Ann Phillips
Documents
Termination secretary company with name termination date
Date: 28 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Ann Phillips
Termination date: 2021-05-19
Documents
Notification of a person with significant control
Date: 28 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New Generation Wines Limited
Notification date: 2021-05-19
Documents
Cessation of a person with significant control
Date: 28 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hugh Nigel Phillips
Cessation date: 2021-05-19
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Capital return purchase own shares
Date: 12 May 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Legacy
Date: 10 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Nigel Phillips
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Ann Phillips
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 May 2000
Action Date: 07 Apr 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2000-04-07
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Liquidation voluntary arrangement completion
Date: 19 Apr 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Nov 1999
Action Date: 24 Sep 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1999-09-24
Documents
Accounts with accounts type full
Date: 19 Apr 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; no change of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 Dec 1998
Action Date: 24 Sep 1998
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1998-09-24
Documents
Accounts with accounts type full
Date: 08 Apr 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 30 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/98; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Nov 1997
Action Date: 24 Sep 1997
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1997-09-24
Documents
Legacy
Date: 14 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Accounts with accounts type full
Date: 08 Apr 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Dec 1996
Action Date: 24 Sep 1996
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1996-09-24
Documents
Accounts with accounts type small
Date: 08 Jun 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 31 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Dec 1995
Action Date: 24 Sep 1995
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1995-09-24
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Dec 1995
Action Date: 24 Sep 1994
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1994-09-24
Documents
Accounts with accounts type small
Date: 31 May 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Apr 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 20 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; no change of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Dec 1993
Action Date: 24 Sep 1993
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1993-09-24
Documents
Accounts with accounts type small
Date: 06 Jun 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Jan 1993
Action Date: 24 Sep 1992
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1992-09-24
Documents
Accounts with accounts type full
Date: 07 Jan 1993
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 10 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/92; no change of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Dec 1991
Action Date: 24 Sep 1991
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1991-09-24
Documents
Accounts with accounts type full
Date: 30 Jun 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 28 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/91; no change of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Oct 1990
Action Date: 24 Sep 1990
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1990-09-24
Documents
Accounts with accounts type full
Date: 13 Jul 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 04 May 1990
Category: Capital
Type: 88(2)R
Description: Ad 27/02/90--------- £ si 54900@1=54900 £ ic 100/55000
Documents
Legacy
Date: 18 Apr 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/02/90
Documents
Resolution
Date: 02 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Mar 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 08 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/02/90; full list of members
Documents
Some Companies
MERIDIAN HOUSE,BROMSGROVE,B60 4AD
Number: | 07973152 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAMMOND COURT,LONDON,E10 5HP
Number: | 09334668 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM BURFORD HOUSE,CHELTENHAM,GL50 2LB
Number: | 08588687 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CULCABOCK AVENUE,INVERNESS,IV2 3RQ
Number: | SC136997 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
93 NEWVILLE DRIVE,MANCHESTER,M20 4TL
Number: | 11863977 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 RED BANK ROAD,BLACKPOOL,FY2 9HZ
Number: | 04794884 |
Status: | ACTIVE |
Category: | Private Limited Company |