Download leads from Nexok and grow your business. Find out more

The Select Wine Company Limited

Documents

Total Documents114
Total Pages588

Filing History

15 June 2020Confirmation statement made on 8 May 2020 with no updates
31 March 2020Accounts for a dormant company made up to 30 June 2019
3 June 2019Confirmation statement made on 8 May 2019 with no updates
28 March 2019Accounts for a dormant company made up to 30 June 2018
21 May 2018Confirmation statement made on 8 May 2018 with no updates
26 March 2018Accounts for a dormant company made up to 30 June 2017
22 May 2017Confirmation statement made on 8 May 2017 with updates
22 May 2017Confirmation statement made on 8 May 2017 with updates
27 March 2017Total exemption small company accounts made up to 30 June 2016
27 March 2017Total exemption small company accounts made up to 30 June 2016
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
7 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
7 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
7 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
27 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Total exemption small company accounts made up to 30 June 2014
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000
11 April 2014Total exemption full accounts made up to 30 June 2013
11 April 2014Total exemption full accounts made up to 30 June 2013
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
21 June 2013Director's details changed for Paul James Griffiths on 15 September 2011
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
21 June 2013Director's details changed for Paul James Griffiths on 15 September 2011
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
4 April 2013Total exemption full accounts made up to 30 June 2012
4 April 2013Total exemption full accounts made up to 30 June 2012
15 August 2012Annual return made up to 8 May 2012
15 August 2012Annual return made up to 8 May 2012
15 August 2012Annual return made up to 8 May 2012
31 May 2012Total exemption full accounts made up to 30 June 2011
31 May 2012Total exemption full accounts made up to 30 June 2011
14 March 2012Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 14 March 2012
14 March 2012Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 14 March 2012
5 December 2011Total exemption full accounts made up to 30 June 2010
5 December 2011Total exemption full accounts made up to 30 June 2010
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 30 June 2009
4 October 2010Total exemption small company accounts made up to 30 June 2009
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
21 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
17 December 2009Total exemption small company accounts made up to 30 June 2008
17 December 2009Total exemption small company accounts made up to 30 June 2008
22 May 2009Appointment terminated director roy griffiths
22 May 2009Appointment terminated director roy griffiths
19 May 2009Return made up to 08/05/09; full list of members
19 May 2009Return made up to 08/05/09; full list of members
31 March 2009Total exemption small company accounts made up to 30 June 2007
31 March 2009Total exemption small company accounts made up to 30 June 2007
27 June 2008Return made up to 08/05/08; full list of members
27 June 2008Return made up to 08/05/08; full list of members
21 November 2007Total exemption small company accounts made up to 30 June 2006
21 November 2007Total exemption small company accounts made up to 30 June 2006
12 July 2007Return made up to 08/05/07; full list of members
12 July 2007Return made up to 08/05/07; full list of members
27 October 2006Total exemption small company accounts made up to 30 June 2005
27 October 2006Total exemption small company accounts made up to 30 June 2005
30 August 2006Director's particulars changed
30 August 2006Director's particulars changed
11 May 2006Return made up to 08/05/06; full list of members
11 May 2006Return made up to 08/05/06; full list of members
10 November 2005Total exemption small company accounts made up to 30 June 2004
10 November 2005Total exemption small company accounts made up to 30 June 2004
3 June 2005Return made up to 08/05/05; full list of members
3 June 2005Return made up to 08/05/05; full list of members
7 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 May 2004Total exemption full accounts made up to 30 June 2003
6 May 2004Total exemption full accounts made up to 30 June 2003
9 July 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 2003Total exemption full accounts made up to 30 June 2002
1 May 2003Total exemption full accounts made up to 30 June 2002
18 April 2003Registered office changed on 18/04/03 from: 1 new street wells somerset BA5 2LA
18 April 2003Registered office changed on 18/04/03 from: 1 new street wells somerset BA5 2LA
24 June 2002Return made up to 08/05/02; full list of members
24 June 2002Return made up to 08/05/02; full list of members
7 May 2002Total exemption small company accounts made up to 30 June 2001
7 May 2002Total exemption small company accounts made up to 30 June 2001
1 June 2001Return made up to 08/05/01; full list of members
1 June 2001Return made up to 08/05/01; full list of members
1 May 2001Accounts for a small company made up to 30 June 2000
1 May 2001Accounts for a small company made up to 30 June 2000
12 June 2000Return made up to 08/05/00; full list of members
12 June 2000Return made up to 08/05/00; full list of members
23 May 2000Secretary resigned;director resigned
23 May 2000New secretary appointed
23 May 2000New secretary appointed
23 May 2000Secretary resigned;director resigned
15 February 2000Accounts for a small company made up to 30 June 1999
15 February 2000Accounts for a small company made up to 30 June 1999
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
2 June 1999Return made up to 08/05/99; full list of members
2 June 1999Return made up to 08/05/99; full list of members
18 June 1998New director appointed
18 June 1998New director appointed
17 June 1998Ad 08/05/98--------- £ si 998@1=998 £ ic 2/1000
17 June 1998Ad 08/05/98--------- £ si 998@1=998 £ ic 2/1000
17 June 1998Accounting reference date extended from 31/05/99 to 30/06/99
17 June 1998Accounting reference date extended from 31/05/99 to 30/06/99
13 May 1998Secretary resigned
13 May 1998Secretary resigned
8 May 1998Incorporation
8 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing