About

Registered Number: 06547388
Date of Incorporation: 28/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Established in 2008, The Bordeaux Cellar Ltd have registered office in Sheffield, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Matthew Wrigley 28 March 2008 - 1
ONLINE NOMINEES LIMITED 28 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 28 March 2008 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 12 November 2015
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.