About

Registered Number: 03866000
Date of Incorporation: 26/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Oak Apple House North Street, Milborne Port, Sherborne, Dorset, DT9 5EW,

 

Guy Anderson Wines Ltd was founded on 26 October 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Louise 26 October 1999 21 January 2004 1
EVANS, Richard Neville Lewis 01 August 2000 07 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 01 November 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 02 November 2017
MA - Memorandum and Articles 28 June 2017
AA - Annual Accounts 23 June 2017
RESOLUTIONS - N/A 22 February 2017
RESOLUTIONS - N/A 04 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH03 - Change of particulars for secretary 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 26 October 2006
225 - Change of Accounting Reference Date 18 October 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 26 November 2003
287 - Change in situation or address of Registered Office 08 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 November 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
CERTNM - Change of name certificate 15 December 1999
287 - Change in situation or address of Registered Office 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
225 - Change of Accounting Reference Date 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.