About

Registered Number: 04926430
Date of Incorporation: 08/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Rookery, 34 Kneesworth Street, Royston, Hertfordshire, SG8 5AB

 

Cambridge Wine Ltd was founded on 08 October 2003 with its registered office in Royston in Hertfordshire, it has a status of "Active". The companies directors are listed as Bryant, Kirby Louise, Pilgrim, Glen Martin Frederick, Pilgrim, Lisa Stella Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Kirby Louise 01 May 2016 - 1
PILGRIM, Glen Martin Frederick 08 October 2003 - 1
PILGRIM, Lisa Stella Jane 08 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 10 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 25 August 2004
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.