|
|
21 Mar 2026
|
21 Mar 2026
Change of details for Waud Wines Group Limited as a person with significant control on 25 February 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Jeremy Charles Waud on 25 February 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Director's details changed for Mr Martin Vivian Athey on 25 February 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Director's details changed for Mr Martin Vivian Athey on 25 February 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Director's details changed for Mr Charles Waud on 25 February 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Change of details for Waud Wines Limited as a person with significant control on 25 February 2026
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from Quarry House Springbottom Lane Bletchingley Surrey RH1 4QZ United Kingdom to 105 Old Brompton Road London SW7 3LE on 11 June 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 25 February 2025 with updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 25 February 2024 with updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 25 February 2023 with updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Appointment of Mr Charles Waud as a director on 8 January 2023
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom to Quarry House Springbottom Lane Bletchingley Surrey RH1 4QZ on 1 April 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 25 February 2022 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 25 February 2019 with updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|