About

Registered Number: 03422558
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

 

Whittalls Wines Ltd was founded on 20 August 1997, it's status is listed as "Active". We don't know the number of employees at Whittalls Wines Ltd. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
MR01 - N/A 06 May 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 August 2018
AA01 - Change of accounting reference date 31 July 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 08 September 2016
AUD - Auditor's letter of resignation 17 March 2016
AUD - Auditor's letter of resignation 16 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 20 August 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AA - Annual Accounts 26 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 23 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
AR01 - Annual Return 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
TM02 - Termination of appointment of secretary 08 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 06 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 03 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 November 2004
363s - Annual Return 23 August 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 23 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 09 June 1999
225 - Change of Accounting Reference Date 18 May 1999
CERTNM - Change of name certificate 17 May 1999
363s - Annual Return 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.