About

Registered Number: 06979925
Date of Incorporation: 04/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Black Lion Flat, Marlow Road, Well End, Bourne End, Buckinghamshire, SL8 5PL,

 

Eton Bridge Wine Company Ltd was founded on 04 August 2009 with its registered office in Bourne End in Buckinghamshire, it has a status of "Active". We don't currently know the number of employees at the business. Eton Bridge Wine Company Ltd has 2 directors listed as Sweny, Mark Howard, Sweny, Roger Arthur Carbery.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWENY, Roger Arthur Carbery 04 August 2009 19 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SWENY, Mark Howard 19 January 2017 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 29 October 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AD01 - Change of registered office address 30 April 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
CS01 - N/A 06 February 2019
DISS16(SOAS) - N/A 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP03 - Appointment of secretary 19 January 2017
AP01 - Appointment of director 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 December 2013
AA01 - Change of accounting reference date 23 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AD01 - Change of registered office address 11 November 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 07 September 2010
AD01 - Change of registered office address 09 February 2010
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.