About

Registered Number: 04308239
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 3 Chapel Street, Redruth, TR15 2BY,

 

Wine in Cornwall Ltd was registered on 19 October 2001 and has its registered office in Redruth, it has a status of "Active". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Helen 19 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 12 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 21 April 2007
287 - Change in situation or address of Registered Office 15 February 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.