- Company Overview for RIDGEVIEW WINERY CONTRACTS LIMITED (04266611)
- Filing history for RIDGEVIEW WINERY CONTRACTS LIMITED (04266611)
- People for RIDGEVIEW WINERY CONTRACTS LIMITED (04266611)
- Charges for RIDGEVIEW WINERY CONTRACTS LIMITED (04266611)
- More for RIDGEVIEW WINERY CONTRACTS LIMITED (04266611)
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 Aug 2006 | 363a | Return made up to 08/08/06; full list of members | |
09 Aug 2006 | 287 | Registered office changed on 09/08/06 from: upper furzefied fragbarrow lane ditchling common hassocks sussex BN6 8TP | |
28 Nov 2005 | 288b | Secretary resigned | |
28 Nov 2005 | 288a | New secretary appointed | |
02 Nov 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
28 Sep 2005 | 363s | Return made up to 08/08/05; full list of members | |
07 Oct 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
11 Aug 2004 | 363s | Return made up to 08/08/04; full list of members | |
07 Sep 2003 | 363s | Return made up to 08/08/03; full list of members | |
23 Aug 2003 | 88(2)R | Ad 30/07/03--------- £ si 3@1=3 £ ic 1/4 | |
06 Jun 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
27 Aug 2002 | 363s | Return made up to 08/08/02; full list of members | |
20 May 2002 | 225 | Accounting reference date extended from 31/08/02 to 31/12/02 | |
22 Aug 2001 | 288b | Director resigned | |
22 Aug 2001 | 288b | Secretary resigned;director resigned | |
22 Aug 2001 | 288a | New secretary appointed;new director appointed | |
22 Aug 2001 | 288a | New director appointed | |
22 Aug 2001 | 287 | Registered office changed on 22/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
08 Aug 2001 | NEWINC | Incorporation |