R S WINES LIMITED

Avonleigh Parklands Road Avonleigh Parklands Road, Bristol, BS3 2JW, England
StatusACTIVE
Company No.03760158
CategoryPrivate Limited Company
Incorporated23 Apr 1999
Age25 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

R S WINES LIMITED is an active private limited company with number 03760158. It was incorporated 25 years, 1 month, 23 days ago, on 23 April 1999. The company address is Avonleigh Parklands Road Avonleigh Parklands Road, Bristol, BS3 2JW, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-28

Capital : 80,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 037601580005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037601580003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037601580002

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Avonleigh Parklands Road Bower Ashton Bristol BS3 2JW

Change date: 2021-02-19

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2020-10-29

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 50,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037601580004

Charge creation date: 2020-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: 91/93 Alma Road Clifton Bristol Avon BS8 2DP

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-22

Charge number: 037601580003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037601580002

Charge creation date: 2014-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajan Soni

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Krishan Soni

Change date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Capital

Type: 88(2)

Description: Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYMRAEG BUILDING CONTRACTORS LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:04067360
Status:LIQUIDATION
Category:Private Limited Company

FUELPOWER CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10794551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JFRSYSTEMS LTD

9 WOODBERRY WAY,,N12 0HE

Number:04573884
Status:ACTIVE
Category:Private Limited Company

LUCY WILLETTS LIMITED

SUITE 25-26 THATCHAM HOUSE,THATCHAM,RG19 4QD

Number:07778994
Status:ACTIVE
Category:Private Limited Company

MEXICAN RESTAURANT ABERDEEN LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC592055
Status:ACTIVE
Category:Private Limited Company

MY PAD DERBY LTD

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:08098288
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