About

Registered Number: 03636331
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 18 Crendon Street, High Wycombe, HP13 6LS,

 

Established in 1998, 4everwine Ltd has its registered office in High Wycombe, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Dunstan, John Victor Orlando Derrick, Dunstan, James, Viles, Graham Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTAN, James 22 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DUNSTAN, John Victor Orlando Derrick 24 July 2003 - 1
VILES, Graham Timothy 22 September 1998 24 July 2003 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 June 2018
PSC04 - N/A 09 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 28 June 2017
RESOLUTIONS - N/A 16 January 2017
RESOLUTIONS - N/A 04 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 28 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 06 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
363s - Annual Return 30 September 2002
RESOLUTIONS - N/A 18 July 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 19 October 2001
CERTNM - Change of name certificate 28 September 2001
RESOLUTIONS - N/A 06 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 02 October 2000
RESOLUTIONS - N/A 18 October 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.