Advanced company searchLink opens in new window

HATTINGLEY VALLEY WINES LIMITED

Company number 07311421

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)
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
08 Jun 2018 AA Accounts for a small company made up to 30 September 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 12,864,388
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
20 Jun 2017 AA Accounts for a small company made up to 30 September 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
27 Jun 2016 TM02 Termination of appointment of Simon Christopher Checketts as a secretary on 31 May 2016
20 Jun 2016 AA Accounts for a small company made up to 30 September 2015
28 Apr 2016 AP01 Appointment of Mr James William Froomberg as a director on 19 April 2016
11 Mar 2016 MR01 Registration of charge 073114210002, created on 11 March 2016
23 Feb 2016 MR01 Registration of charge 073114210001, created on 19 February 2016
12 Nov 2015 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
15 Jul 2015 AP01 Appointment of Mr Alexander Benjamin Melland Robinson as a director on 22 June 2015
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
27 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 30 September 2014
19 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
28 Jul 2014 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 7 July 2014
28 Jul 2014 AD02 Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
12 Dec 2013 AP01 Appointment of Emma Mary Rice as a director
27 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
23 Jul 2013 CH01 Director's details changed for William Simon Melland Robinson on 1 July 2013
13 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders