Concha Y Toro Uk Ltd was registered on 20 December 2000 with its registered office in Wheatley, Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Ortuzar, Enrique, Domeyko, Thomas, Solar, Osvaldo, Izquierdo, Juan Andres, Lopez, Cristian, Mingo, Jose are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOMEYKO, Thomas | 26 December 2000 | - | 1 |
SOLAR, Osvaldo | 12 July 2001 | - | 1 |
LOPEZ, Cristian | 18 April 2006 | 30 December 2006 | 1 |
MINGO, Jose | 26 December 2000 | 01 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORTUZAR, Enrique | 25 January 2007 | - | 1 |
IZQUIERDO, Juan Andres | 26 December 2000 | 15 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 11 December 2018 | |
CH01 - Change of particulars for director | 11 December 2018 | |
CH01 - Change of particulars for director | 11 December 2018 | |
AA - Annual Accounts | 03 October 2018 | |
AD01 - Change of registered office address | 13 December 2017 | |
CS01 - N/A | 12 December 2017 | |
CH01 - Change of particulars for director | 12 December 2017 | |
CH01 - Change of particulars for director | 12 December 2017 | |
AD01 - Change of registered office address | 12 December 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AD01 - Change of registered office address | 27 September 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 08 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AUD - Auditor's letter of resignation | 28 November 2009 | |
AA - Annual Accounts | 20 August 2009 | |
AUD - Auditor's letter of resignation | 18 February 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
AA - Annual Accounts | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
363s - Annual Return | 08 December 2003 | |
AUD - Auditor's letter of resignation | 09 September 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 18 December 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
RESOLUTIONS - N/A | 31 July 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 April 2001 | |
287 - Change in situation or address of Registered Office | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
RESOLUTIONS - N/A | 31 January 2001 | |
RESOLUTIONS - N/A | 31 January 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
123 - Notice of increase in nominal capital | 25 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
NEWINC - New incorporation documents | 20 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 27 February 2012 | Outstanding |
N/A |
Charge of deposit | 29 January 2004 | Outstanding |
N/A |