-
CARTE BLANCHE WINES LIMITED - Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07035953
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bridges Centre
- Drybridge Park
- Monmouth
- Sir Fynwy
- NP25 5AS
- Wales Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy, NP25 5AS, Wales UK
Management
- Geschäftsführung
- BERESFORD, David Michael
- LLEWELYN, Benjamin William Thomas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.10.2009
- Alter der Firma 2009-10-05 14 Jahre
- SIC/NACE
- 46342
Eigentumsverhältnisse
- Beneficial Owners
- -
- Benjamin William Thomas Llewelyn
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-12-01
- Jahresmeldung
- Fälligkeit: 2024-09-15
- Letzte Einreichung: 2023-09-01
-
CARTE BLANCHE WINES LIMITED Firmenbeschreibung
- CARTE BLANCHE WINES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07035953. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.10.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46342" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.12.2012.Die Firma kann schriftlich über Bridges Centre erreicht werden.
Jetzt sichern CARTE BLANCHE WINES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Carte Blanche Wines Limited - Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy, Grossbritannien
- 2009-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CARTE BLANCHE WINES 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 (2023-09-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-01) - CS01
-
accounts-with-accounts-type-micro-entity (2022-09-27) - AA
-
change-to-a-person-with-significant-control (2022-11-29) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-05-28) - AA
-
confirmation-statement-with-updates (2021-09-10) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
cessation-of-a-person-with-significant-control (2019-09-16) - PSC07
-
confirmation-statement-with-updates (2019-09-12) - CS01
-
termination-secretary-company-with-name-termination-date (2019-06-13) - TM02
-
appoint-person-director-company-with-name-date (2019-03-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-04) - AD01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-02) - SH01
-
capital-allotment-shares (2018-05-02) - SH01
-
confirmation-statement-with-updates (2018-09-12) - CS01
-
change-person-director-company-with-change-date (2018-09-12) - CH01
-
change-to-a-person-with-significant-control (2018-09-13) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
termination-director-company-with-name-termination-date (2018-09-12) - TM01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-09-11) - PSC08
-
change-person-director-company-with-change-date (2017-09-11) - CH01
-
notification-of-a-person-with-significant-control (2017-09-11) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-11) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-09-15) - CS01
-
capital-allotment-shares (2017-09-15) - SH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
confirmation-statement-with-updates (2016-09-12) - CS01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-08-26) - TM02
-
change-person-secretary-company-with-change-date (2015-07-28) - CH03
-
appoint-person-secretary-company-with-name-date (2015-08-26) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
change-sail-address-company-with-old-address-new-address (2015-12-23) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
change-person-director-company-with-change-date (2014-02-13) - CH01
-
move-registers-to-registered-office-company (2014-02-13) - AD04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
-
move-registers-to-sail-company (2013-01-30) - AD03
-
change-sail-address-company (2013-01-30) - AD02
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-10-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
termination-director-company-with-name (2011-11-21) - TM01
-
appoint-person-secretary-company-with-name (2011-10-25) - AP03
-
termination-director-company-with-name (2011-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-12-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-10-27) - AD01
-
appoint-person-director-company-with-name (2010-02-15) - AP01
keyboard_arrow_right 2009
-
capital-name-of-class-of-shares (2009-12-15) - SH08
-
resolution (2009-12-15) - RESOLUTIONS
-
capital-allotment-shares (2009-12-15) - SH01
-
incorporation-company (2009-10-05) - NEWINC
-
capital-variation-of-rights-attached-to-shares (2009-12-15) - SH10