About

Registered Number: 03741787
Date of Incorporation: 26/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Cottesmore, Rectory Road, Streatley, Reading, Berkshire, RG8 9QA

 

Founded in 1999, The Wineman Ltd has its registered office in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, Ian 26 March 1999 - 1
HEWSON, Paula 01 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 29 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 08 March 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 20 April 2000
225 - Change of Accounting Reference Date 17 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.