AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 20th January 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 9th June 2014 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 8th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2014.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed compass wines LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Tuesday 3rd December 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Sunday 30th June 2013.
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st February 2013.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st February 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 21st February 2013 - new secretary appointed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from C/O Compass Wines Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 22nd June 2011 secretary's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd June 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd June 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th April 2011 from 4 Church Street Hadleigh Suffolk IP7 5DU
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th June 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 25th June 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 21st July 2008
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 21st, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 2nd July 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 2nd July 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to Monday 10th July 2006
filed on: 10th, July 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Monday 10th July 2006 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to Monday 10th July 2006
filed on: 10th, July 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Monday 10th July 2006 (Director's particulars changed)
annual return
|
|
287 |
Registered office changed on 16/02/06 from: harveys farm, old road pattiswick braintree CM77 8BJ
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/06 from: harveys farm, old road pattiswick braintree CM77 8BJ
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On Thursday 16th February 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th February 2006 New secretary appointed;new director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th February 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th February 2006 New secretary appointed;new director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 9th June 2005 Secretary resigned
filed on: 9th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th June 2005 Director resigned
filed on: 9th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th June 2005 Director resigned
filed on: 9th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th June 2005 Secretary resigned
filed on: 9th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(13 pages)
|