Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-11-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY LOUISE WILKINS / 24/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2022-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY LOUISE WADSWORTH / 03/09/2022 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
delete address LAKIN ROSE CHARTERED ACCOUNTANTS SUITE 2 PIONEER HOUSE, VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9NL |
2021-10-07 |
insert address 8 SUFFOLK CLOSE ST IVES HUNTINGDON CAMBRIDGESHIRE ENGLAND PE27 3DS |
2021-10-07 |
update registered_address |
2021-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM
LAKIN ROSE CHARTERED ACCOUNTANTS SUITE 2
PIONEER HOUSE, VISION PARK, HISTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 9NL
UNITED KINGDOM |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address LAKIN ROSE, PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL |
2020-04-07 |
insert address LAKIN ROSE CHARTERED ACCOUNTANTS SUITE 2 PIONEER HOUSE, VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9NL |
2020-04-07 |
update registered_address |
2020-04-05 |
delete address Pioneer House
Vision Park
Histon
Cambridgeshire
CB24 9NL |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2020-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM
LAKIN ROSE, PIONEER HOUSE
VISION PARK, HISTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 9NL |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY LOUISE WADSWORTH / 19/02/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-27 |
delete address No. 33 CHATEAU BUISSON REDON BORDEAUX FRANCE 2016
Table 1 Bottle Number 33 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
delete source_ip 149.255.62.49 |
2019-01-03 |
insert address No. 33 CHATEAU BUISSON REDON BORDEAUX FRANCE 2016
Table 1 Bottle Number 33 |
2019-01-03 |
insert source_ip 149.255.58.33 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-13 |
update statutory_documents DIRECTOR APPOINTED MISS EMILY LOUISE WADSWORTH |
2016-06-13 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES WADSWORTH |
2016-03-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-03-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-02-29 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-06 |
update website_status Disallowed => OK |
2016-02-06 |
delete source_ip 199.34.229.100 |
2016-02-06 |
insert source_ip 149.255.62.49 |
2016-02-06 |
update robots_txt_status www.tjwines.com: 200 => 404 |
2016-01-08 |
update website_status OK => Disallowed |
2016-01-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-08 |
delete alias TJ Wines Ltd |
2015-04-08 |
delete fax 01480 393174 |
2015-04-08 |
delete index_pages_linkeddomain albidesign.co.uk |
2015-04-08 |
delete phone 01480 393174 |
2015-04-08 |
delete source_ip 85.233.164.114 |
2015-04-08 |
insert index_pages_linkeddomain diamondassured.com |
2015-04-08 |
insert source_ip 199.34.229.100 |
2015-04-08 |
update description |
2015-04-08 |
update robots_txt_status www.tjwines.com: 404 => 200 |
2015-04-08 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-31 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-03 |
update statutory_documents 28/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-29 |
update website_status DomainNotFound => OK |
2013-10-03 |
update website_status OK => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-07 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 28/02/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 28/02/10 FULL LIST |
2009-10-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WADSWORTH |
2008-10-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
LAKIN ROSE LIMITED
PIONEER HOUSE VISION PARK
HISTON CAMBRIDGE
CAMBRIDGESHIRE CB4 9NL |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
VERITY & BARNES
ST JOHNS INNOVATIONS CENTRE
COWLEY ROAD
CAMBRIDGE CB4 0WS |
2006-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-16 |
update statutory_documents SECRETARY RESIGNED |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-13 |
update statutory_documents SECRETARY RESIGNED |
2002-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |