Advanced company searchLink opens in new window

FOLLY WINES AND ALE HOUSE LIMITED

Company number 04360031

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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