About

Registered Number: 03452971
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW,

 

Direct Wines (Windsor) Ltd was registered on 21 October 1997 with its registered office in Berkshire. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 30 October 2019
RESOLUTIONS - N/A 06 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 15 March 2018
RESOLUTIONS - N/A 14 March 2018
CS01 - N/A 30 October 2017
RESOLUTIONS - N/A 21 March 2017
AA - Annual Accounts 15 March 2017
CH01 - Change of particulars for director 16 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 30 October 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
CH01 - Change of particulars for director 02 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 30 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 November 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 30 November 1998
287 - Change in situation or address of Registered Office 07 August 1998
CERTNM - Change of name certificate 12 June 1998
225 - Change of Accounting Reference Date 17 February 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.