- Company Overview for FOLLY WINES AND ALE HOUSE LIMITED (04360031)
- Filing history for FOLLY WINES AND ALE HOUSE LIMITED (04360031)
- People for FOLLY WINES AND ALE HOUSE LIMITED (04360031)
- More for FOLLY WINES AND ALE HOUSE LIMITED (04360031)
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) |
---|---|---|---|
19 Nov 2019 | AP01 | Appointment of Mr Jake Kevin Benstead as a director on 18 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Johnston Wood Roach Ltd, 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ to The Folly Wine Bar College Street Petersfield GU31 4AD on 19 November 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
18 Jan 2018 | PSC04 | Change of details for Mrs Sarah Catherine Hicks as a person with significant control on 16 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Oct 2017 | PSC07 | Cessation of Jeremy Peter Hicks as a person with significant control on 16 May 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Jeremy Peter Hicks as a director on 16 May 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Jeremy Peter Hicks on 3 March 2015 | |
03 Mar 2015 | CH03 | Secretary's details changed for Mrs Sarah Catherine Hicks on 3 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mrs Sarah Catherine Hicks on 3 March 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AD01 | Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SF United Kingdom on 18 February 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders |