WINE LINK (EUROPE) LIMITED - History of Changes


DateDescription
2024-04-08 delete address C/O BALDWINS TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF WALES CF23 8AB
2024-04-08 insert address TY DERW LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8AB
2024-04-08 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents SECRETARY APPOINTED MISS BETHANY GILL
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON GILL
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-07 delete address C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN
2020-03-07 insert address C/O BALDWINS TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF WALES CF23 8AB
2020-03-07 update registered_address
2020-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2020 FROM C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILL
2016-07-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-29 update statutory_documents 28/04/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-04-30 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-12 update account_ref_day 30 => 31
2016-02-12 update account_ref_month 4 => 7
2016-02-12 update accounts_next_due_date 2016-01-31 => 2016-04-30
2016-01-14 update statutory_documents PREVEXT FROM 30/04/2015 TO 31/07/2015
2015-07-10 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-07-10 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-06-11 update statutory_documents 28/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-21 update statutory_documents 28/04/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037611810002
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5117 - Agents in food, drink & tobacco
2013-06-21 insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco
2013-06-21 update returns_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-21 update returns_next_due_date 2012-05-26 => 2013-05-26
2013-05-07 update statutory_documents 28/04/13 FULL LIST
2013-01-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 28/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 28/04/11 FULL LIST
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS GILL / 09/05/2011
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GILL / 09/05/2011
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GILL / 09/05/2011
2011-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH GILL / 09/05/2011
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 28/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS GILL / 01/10/2009
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GILL / 01/10/2009
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GILL / 01/10/2009
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-04 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-07 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-24 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB
2004-05-13 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 25 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9TZ
2003-05-30 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-30 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-10 update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 22 CHURCHILL WAY CARDIFF CF1 4DY
1999-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-23 update statutory_documents DIRECTOR RESIGNED
1999-05-23 update statutory_documents SECRETARY RESIGNED
1999-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION