About

Registered Number: 05284338
Date of Incorporation: 11/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Having been setup in 2004, Wine Consultants Ltd are based in Deal, it's status in the Companies House registry is set to "Active". Branson, Sophia Elisabeth Ann is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSON, Sophia Elisabeth Ann 01 July 2011 21 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 November 2019
PSC04 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 27 September 2012
SH01 - Return of Allotment of shares 22 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 04 July 2011
AD01 - Change of registered office address 18 March 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
287 - Change in situation or address of Registered Office 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
363a - Annual Return 16 December 2005
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.