G R WINES LIMITED
Status | ACTIVE |
Company No. | 06689788 |
Category | Private Limited Company |
Incorporated | 04 Sep 2008 |
Age | 15 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
G R WINES LIMITED is an active private limited company with number 06689788. It was incorporated 15 years, 9 months, 4 days ago, on 04 September 2008. The company address is Lawrence House Lawrence House, York, YO30 4WG.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 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 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 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: 21 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Termination secretary company with name termination date
Date: 04 Sep 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-28
Officer name: David Newton & Co. Limited
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 16 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-16
Officer name: Mr Gregor James Reid
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-16
Psc name: Mr Gregor James Reid
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Change account reference date company current shortened
Date: 16 Jul 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 05 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 05 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change corporate secretary company with change date
Date: 08 Sep 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: David Newton & Co. Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregor James Reid
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Old address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
Change date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 05 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change corporate secretary company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: David Newton & Co. Ltd
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregor James Reid
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-24
Old address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 05 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-05
Documents
Change account reference date company previous shortened
Date: 20 Nov 2009
Action Date: 05 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-05
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed david newton & co. LTD
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gregor reid / 04/09/2008
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david newton + co. Nominees (one) LIMITED
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david newton + co. Nominees (two) LIMITED
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david newton & company LIMITED
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed david newton & company LIMITED
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed gregor james reid
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom
Documents
Some Companies
20 HARVEYS HILL,LUTON,LU2 7YL
Number: | 10561799 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GROVE LANE,CASTLEDAWSON,BT45 8EN
Number: | NI653658 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC557517 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,E17 6TD
Number: | 10285896 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.1 THE COURTYARD,CHEADLE,SK8 6GN
Number: | 03448673 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNEY LEYS MANAGEMENT LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 10597884 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |