THE RARE & FINE WINE CO. LTD.
Status | ACTIVE |
Company No. | 03005019 |
Category | Private Limited Company |
Incorporated | 23 Dec 1994 |
Age | 29 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE RARE & FINE WINE CO. LTD. is an active private limited company with number 03005019. It was incorporated 29 years, 5 months, 13 days ago, on 23 December 1994. The company address is 115 Beacon Tower Spectrum Way 115 Beacon Tower Spectrum Way, London, SW18 4GN, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change sail address company with old address new address
Date: 11 Oct 2021
Category: Address
Type: AD02
New address: 115 Beacon Tower Spectrum Way Wandsworth London Surrey SW18 4GN
Old address: T3 & T4 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
New address: 115 Beacon Tower Spectrum Way Wandsworth London Surrey SW18 4GN
Old address: T1 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA United Kingdom
Change date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Mr Charlie Henry Villers
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: T1 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA
Change date: 2018-01-08
Old address: Hurlingham Studios Ranelagh Gardens London SW6 3PA
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 13 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030050190002
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Old address: High Street Cottage Compton Newbury Berkshire RG20 6NL
Change date: 2013-05-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-16
Officer name: Mr Philip Anthony Slocombe
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Change sail address company with old address
Date: 19 Jan 2012
Category: Address
Type: AD02
Old address: C/O Philip a Slocombe Pibworth Lodge Compton Road Aldworth Reading Berkshire RG8 9RU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change sail address company with old address
Date: 31 Jan 2011
Category: Address
Type: AD02
Old address: C/O Philip a Slocombe Pibworth House Compton Road Aldworth Reading Berkshire RG8 9RU
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Mills
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Move registers to sail company
Date: 25 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Anthony Slocombe
Change date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr philip anthony slocombe
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan slocombe
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 18/03/02 from: aztec row 4 berners road london N1 0PW
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/00; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Feb 1998
Category: Annual-return
Type: 363b
Description: Return made up to 23/12/97; no change of members
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 07 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 07/08/97 from: 42-48 charlbert street st johns wood london NW8 7BU
Documents
Legacy
Date: 29 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 29/04/97 from: 19 thorpe lea road peterborough cambrideshire PE3 6BX
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/96; no change of members
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/95; full list of members
Documents
Legacy
Date: 06 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 08/12/95 from: the croft house hawkshill close esher surrey KT10 8JY
Documents
Certificate change of name company
Date: 13 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed incognito wines LIMITED\certificate issued on 14/02/95
Documents
Certificate change of name company
Date: 13 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 13/02/95
Documents
Some Companies
COMPUSYSTEMS ASSOCIATES LIMITED
HABERFIELD PARK FARM,BRISTOL,BS8 3RE
Number: | 03027056 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 06208683 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007625 |
Status: | ACTIVE |
Category: | Limited Partnership |
CLEMENCY BUSINESS CENTRE,MANCHESTER,M40 0JB
Number: | 11534914 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HORSEMAN AVENUE,COPMANTHORPE,YO23 3UF
Number: | 11204159 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENBROOK PARK,FOLKESTONE,CT20 3SE
Number: | 00720588 |
Status: | ACTIVE |
Category: | Private Limited Company |