Based in Bristol, Gordano Wines Ltd was registered on 11 April 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Gordano Wines Ltd. The company has one director listed as Bagnall, Roland Henry in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGNALL, Roland Henry | 11 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
SH01 - Return of Allotment of shares | 06 April 2011 | |
RESOLUTIONS - N/A | 25 March 2011 | |
CC04 - Statement of companies objects | 25 March 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH04 - Change of particulars for corporate secretary | 26 April 2010 | |
TM02 - Termination of appointment of secretary | 23 April 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 January 2003 | |
363s - Annual Return | 12 December 2002 | |
363s - Annual Return | 23 April 2002 | |
225 - Change of Accounting Reference Date | 15 February 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
287 - Change in situation or address of Registered Office | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
NEWINC - New incorporation documents | 11 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 05 July 2004 | Outstanding |
N/A |
Legal charge | 30 December 2003 | Outstanding |
N/A |
Mortgage debenture | 04 July 2001 | Outstanding |
N/A |