- Company Overview for SPIER WINES LIMITED (03749063)
- Filing history for SPIER WINES LIMITED (03749063)
- People for SPIER WINES LIMITED (03749063)
- Charges for SPIER WINES LIMITED (03749063)
- More for SPIER WINES LIMITED (03749063)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
19 Mar 2019 | TM01 | Termination of appointment of Moira Potgieter as a director on 28 February 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Leslie Perlman as a director on 28 February 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mrs Moira Potgieter on 26 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AP01 | Appointment of Mrs Moira Potgieter as a director on 1 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Les Perlman as a director on 1 July 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from Dorset House High Street East Grinstead West Sussex RH1 3DE to 42 Vicarage Crescent London 42 Vicarage Crescent London SW11 3LD on 22 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|