- 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) |
---|---|---|---|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jun 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a small company made up to 31 July 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Gerhardus Louw De Kock on 8 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Andrew Milne on 8 April 2010 | |
06 Nov 2009 | AA | Accounts for a small company made up to 31 July 2009 | |
13 Aug 2009 | 288b | Appointment terminated secretary moira potgeiter | |
23 Jun 2009 | 363a | Return made up to 08/04/09; full list of members | |
02 Jun 2009 | 288a | Director appointed mr andrew milne | |
01 Jun 2009 | 288b | Appointment terminated director neville carew | |
31 Oct 2008 | AA | Accounts for a small company made up to 31 July 2008 | |
16 Apr 2008 | 363a | Return made up to 08/04/08; full list of members | |
16 Apr 2008 | 288c | Director's change of particulars / neville carew / 16/04/2008 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from st marys house 42 vicarage crescent london SW11 3LD | |
18 Dec 2007 | AA | Accounts for a small company made up to 31 July 2007 | |
24 Jul 2007 | 363a | Return made up to 08/04/07; full list of members | |
24 Jul 2007 | 288b | Director resigned |