-
TEMPLAR WINES LTD - 2 Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06490576
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Slader Business Park
- Witney Road Nuffield Industrial Estate
- Poole
- Dorset
- BH17 0GP 2 Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, Dorset, BH17 0GP UK
Management
- Geschäftsführung
- BRACHER, Maxwell Charles
- Prokuristen
- WILKINSON, Edward Louis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.01.2008
- Alter der Firma 2008-01-31 16 Jahre
- SIC/NACE
- 46342
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Maxwell Charles Bracher
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-01-31
- Jahresmeldung
- Fälligkeit: 2024-02-14
- Letzte Einreichung: 2023-01-31
-
TEMPLAR WINES LTD Firmenbeschreibung
- TEMPLAR WINES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06490576. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.01.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46342" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.01.2013.Die Firma kann schriftlich über 2 Slader Business Park erreicht werden.
Jetzt sichern TEMPLAR WINES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Templar Wines Ltd - 2 Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, Dorset, Grossbritannien
- 2008-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TEMPLAR WINES LTD 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
-
capital-return-purchase-own-shares (2023-10-02) - SH03
-
capital-cancellation-shares (2023-10-02) - SH06
-
confirmation-statement-with-updates (2023-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-05) - AA
keyboard_arrow_right 2022
-
confirmation-statement (2022-02-15) - CS01
-
capital-cancellation-shares (2022-09-07) - SH06
-
second-filing-of-confirmation-statement-with-made-up-date (2022-09-23) - RP04CS01
-
capital-return-purchase-own-shares (2022-10-19) - SH03
-
capital-cancellation-shares (2022-10-19) - SH06
-
accounts-with-accounts-type-total-exemption-full (2022-11-23) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-11) - CS01
-
appoint-person-secretary-company-with-name-date (2021-04-13) - AP03
-
capital-return-purchase-own-shares (2021-10-24) - SH03
-
accounts-with-accounts-type-total-exemption-full (2021-12-01) - AA
-
capital-cancellation-shares (2021-10-24) - SH06
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-31) - AA
-
capital-cancellation-shares (2020-09-24) - SH06
-
capital-return-purchase-own-shares (2020-09-24) - SH03
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-10-02) - SH06
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
capital-return-purchase-own-shares (2019-10-07) - SH03
-
confirmation-statement-with-updates (2019-02-08) - CS01
-
change-to-a-person-with-significant-control (2019-02-08) - PSC04
-
cessation-of-a-person-with-significant-control (2019-02-08) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-06) - AA
-
confirmation-statement-with-updates (2018-02-05) - CS01
-
capital-name-of-class-of-shares (2018-10-26) - SH08
-
capital-allotment-shares (2018-10-15) - SH01
-
capital-variation-of-rights-attached-to-shares (2018-10-26) - SH10
-
mortgage-satisfy-charge-full (2018-12-24) - MR04
-
termination-director-company-with-name-termination-date (2018-10-31) - TM01
-
capital-return-purchase-own-shares (2018-11-14) - SH03
-
capital-cancellation-shares (2018-11-14) - SH06
-
resolution (2018-10-29) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-15) - CS01
-
capital-allotment-shares (2017-10-30) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-08-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
-
mortgage-create-with-deed-with-charge-number (2014-06-26) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-12) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-05-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-13) - AA
-
change-person-director-company-with-change-date (2011-07-08) - CH01
-
change-account-reference-date-company-previous-extended (2011-04-26) - AA01
-
legacy (2011-04-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-01-11) - TM01
-
termination-secretary-company-with-name (2010-01-11) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-01-11) - AD01
-
termination-director-company-with-name (2010-01-12) - TM01
-
appoint-person-secretary-company-with-name (2010-02-26) - AP03
-
appoint-person-director-company-with-name (2010-02-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
-
resolution (2010-03-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-08-17) - AD01
-
change-person-director-company-with-change-date (2010-08-17) - CH01
-
appoint-person-director-company-with-name (2010-08-17) - AP01
-
termination-secretary-company-with-name (2010-08-17) - TM02
-
termination-director-company-with-name (2010-08-17) - TM01
-
accounts-with-accounts-type-dormant (2010-10-11) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-02-09) - AA
-
legacy (2009-02-02) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-01-31) - NEWINC
-
legacy (2008-09-15) - 288a