- Company Overview for HATTINGLEY VALLEY WINES LIMITED (07311421)
- Filing history for HATTINGLEY VALLEY WINES LIMITED (07311421)
- People for HATTINGLEY VALLEY WINES LIMITED (07311421)
- Charges for HATTINGLEY VALLEY WINES LIMITED (07311421)
- More for HATTINGLEY VALLEY WINES LIMITED (07311421)
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
|
|
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
|
|
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
|
|
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
|
|
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 |