The Traditional Winerack Company Ltd was founded on 30 May 2003 with its registered office in Essex, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Timothy | 30 May 2003 | - | 1 |
LEWIS, Hilary | 30 May 2003 | 01 March 2010 | 1 |
LEWIS, Jeanette | 30 May 2003 | 01 March 2010 | 1 |
RASK, Thomas Ole | 20 April 2012 | 09 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 17 December 2019 | |
CS01 - N/A | 18 April 2019 | |
PSC04 - N/A | 18 April 2019 | |
AA01 - Change of accounting reference date | 07 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 13 April 2018 | |
AD01 - Change of registered office address | 09 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AD01 - Change of registered office address | 08 July 2016 | |
AD01 - Change of registered office address | 08 July 2016 | |
AA - Annual Accounts | 27 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
MR01 - N/A | 29 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AD01 - Change of registered office address | 21 December 2012 | |
RESOLUTIONS - N/A | 29 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AA01 - Change of accounting reference date | 23 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AR01 - Annual Return | 19 May 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
TM02 - Termination of appointment of secretary | 30 March 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
AA - Annual Accounts | 27 February 2010 | |
363a - Annual Return | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 06 October 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
287 - Change in situation or address of Registered Office | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
NEWINC - New incorporation documents | 30 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2014 | Outstanding |
N/A |
Debenture | 30 July 2010 | Outstanding |
N/A |