About

Registered Number: 05599219
Date of Incorporation: 20/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Springfield House, 45 Welsh Back, Bristol, BS1 4AG

 

Based in Bristol, Stewart Wines Ltd was founded on 20 October 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Judith Helena 20 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AA - Annual Accounts 26 May 2015
SH01 - Return of Allotment of shares 21 May 2015
AR01 - Annual Return 31 October 2014
MR01 - N/A 11 October 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
225 - Change of Accounting Reference Date 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.