-
THE VINTNER (STRATFORD UPON AVON) LIMITED - 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04381689
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5 Hagley Court South
- The Waterfront
- Brierley Hill
- West Midlands
- DY5 1XE 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE UK
Management
- Geschäftsführung
- TORRES-SIDDEN, Marcos
- Prokuristen
- TORRES-SIDDEN, Marcos
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.02.2002
- Alter der Firma 2002-02-26 22 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Marcos Torres-Siddens
- Ms Charlotte Jane Thomas
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CAP FERRAT RESTAURANTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2013-02-26
- Jahresmeldung
- Fälligkeit: 2024-03-11
- Letzte Einreichung: 2023-02-26
-
THE VINTNER (STRATFORD UPON AVON) LIMITED Firmenbeschreibung
- THE VINTNER (STRATFORD UPON AVON) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04381689. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.02.2002 registriert. THE VINTNER (STRATFORD UPON AVON) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAP FERRAT RESTAURANTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.02.2013.Die Firma kann schriftlich über 5 Hagley Court South erreicht werden.
Jetzt sichern THE VINTNER (STRATFORD UPON AVON) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Vintner (Stratford Upon Avon) Limited - 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, Grossbritannien
- 2002-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE VINTNER (STRATFORD UPON AVON) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-11) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-27) - AA
-
termination-director-company-with-name-termination-date (2022-06-24) - TM01
-
cessation-of-a-person-with-significant-control (2022-06-24) - PSC07
-
resolution (2022-06-27) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2022-06-28) - PSC01
-
capital-return-purchase-own-shares (2022-07-27) - SH03
-
capital-cancellation-shares (2022-07-27) - SH06
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA
-
confirmation-statement-with-updates (2021-03-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-08) - AA
-
change-person-secretary-company-with-change-date (2018-06-13) - CH03
-
change-person-director-company-with-change-date (2018-06-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-18) - AA
-
confirmation-statement-with-updates (2018-02-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
resolution (2016-04-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
-
capital-allotment-shares (2016-04-12) - SH01
-
capital-name-of-class-of-shares (2016-04-12) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
-
capital-alter-shares-subdivision (2016-03-01) - SH02
-
resolution (2016-03-01) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
appoint-person-director-company-with-name (2014-01-30) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-28) - AA
-
certificate-change-of-name-company (2010-06-16) - CERTNM
-
change-of-name-notice (2010-06-16) - CONNOT
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-13) - AA
-
capital-allotment-shares (2009-12-09) - SH01
-
legacy (2009-03-04) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-14) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-05) - AA
-
legacy (2007-03-22) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-05-19) - AA
-
legacy (2006-03-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-24) - 363a
-
accounts-with-accounts-type-dormant (2005-01-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-04) - 363s
-
legacy (2004-07-19) - 288b
-
legacy (2004-07-19) - 288a
-
legacy (2004-09-06) - 225
-
legacy (2004-08-17) - 88(2)R
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-09-07) - AA
-
legacy (2003-03-08) - 363s
keyboard_arrow_right 2002
-
certificate-change-of-name-company (2002-07-31) - CERTNM
-
legacy (2002-03-13) - 288b
-
legacy (2002-03-13) - 288a
-
incorporation-company (2002-02-26) - NEWINC