TERRY PLATT WINE MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 03747504 |
Category | Private Limited Company |
Incorporated | 08 Apr 1999 |
Age | 25 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
TERRY PLATT WINE MERCHANTS LIMITED is an active private limited company with number 03747504. It was incorporated 25 years, 1 month, 23 days ago, on 08 April 1999. The company address is 26 Wyle Cop 26 Wyle Cop, Shropshire, SY1 1XD.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type dormant
Date: 05 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2023
Action Date: 30 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-30
Charge number: 037475040008
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type dormant
Date: 23 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-03
Officer name: Mr James Jonathan Tanner
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change person director company with change date
Date: 08 Apr 2016
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Jonathan Tanner
Change date: 2015-10-15
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type dormant
Date: 03 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Morgan
Documents
Appoint person secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert John Morgan
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Crosland
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen David Crosland
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hamer
Documents
Termination secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Hamer
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type dormant
Date: 08 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Stevens
Documents
Accounts with accounts type dormant
Date: 21 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Accounts with accounts type full
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Griffiths
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sian Griffiths
Documents
Appoint person secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Hamer
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Hamer
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/05/06
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: council street west llandudno gwynedd LL30 1ED
Documents
Legacy
Date: 22 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Resolution
Date: 05 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 01 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 01/06/00 from: ferndale road llandudno junction council street west llandudno gwynedd LL30 1ED
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Legacy
Date: 23 Feb 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Feb 2000
Category: Capital
Type: 88(2)P
Description: Ad 27/08/99--------- £ si 114000@1=114000 £ ic 150/114150
Documents
Legacy
Date: 25 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/06/99--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 28/02/00
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 CAMOMILE DRIVE,MAIDSTONE,ME14 5FL
Number: | 11046071 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST JOHN STREET,,EC1M 4JN
Number: | 02423899 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU
Number: | 07917707 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
60 GRANGE ROAD,CHESSINGTON,KT9 1EY
Number: | 11927512 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GROSVENOR GARDENS,LONDON,SW1W 0BD
Number: | 00484213 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THAW GLOBAL BUSINESS CONSULTANTS LIMITED
19 CHERRY GARDEN AVENUE,FOLKESTONE,CT19 5LD
Number: | 10792982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |