Advanced company searchLink opens in new window

ARMIT WINES LIMITED

Company number 01609571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 AP01 Appointment of Mr David John Burton as a director on 1 March 2016
10 May 2016 TM02 Termination of appointment of Natalie Farthing as a secretary on 1 March 2016
02 Apr 2016 MR01 Registration of charge 016095710008, created on 22 March 2016
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
19 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 486,132
23 Apr 2015 MR01 Registration of charge 016095710007, created on 21 April 2015
09 Apr 2015 TM02 Termination of appointment of Graham Alan Jeffs as a secretary on 31 January 2015
09 Apr 2015 TM01 Termination of appointment of Graham Alan Jeffs as a director on 31 January 2015
20 Jan 2015 AP03 Appointment of Natalie Farthing as a secretary on 20 January 2015
04 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
19 Nov 2014 TM01 Termination of appointment of Philip Weeks as a director on 19 September 2014
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 486,132
02 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
22 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/general securityagreement/omnibus pledge agreement/finance documents 11/10/2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Oct 2012 CERTNM Company name changed john armit wines LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
16 Oct 2012 CONNOT Change of name notice
15 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Ian Ronald as a director
12 Aug 2011 AA Full accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
05 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 22/03/2011
04 Apr 2011 TM01 Termination of appointment of John Armit as a director