Advanced company searchLink opens in new window

NORTH SOUTH WINES LIMITED

Company number 08900184

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)
18 Dec 2024 AA Full accounts made up to 31 March 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
27 Feb 2024 AP03 Appointment of Miss Victoria Jane Shaw as a secretary on 27 February 2024
27 Feb 2024 TM02 Termination of appointment of Simon Richard Ollendorff as a secretary on 27 February 2024
26 Jan 2024 AD01 Registered office address changed from Drayton Hall Church Road West Drayton UB7 7PS England to The Guard House (Building 89) Old Skimmingdish Lane Bicester Heritage Bicester OX27 8AL on 26 January 2024
08 Jan 2024 AA Full accounts made up to 31 March 2023
11 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
15 Nov 2021 AP01 Appointment of Mr Jeremy Francis Lockspeiser as a director on 3 November 2021
04 Aug 2021 TM01 Termination of appointment of Robert John Ratcliffe as a director on 27 July 2021
22 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 23.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
17 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 16.5877
01 Jul 2020 TM01 Termination of appointment of Joy Edmondson as a director on 29 May 2020
24 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 SH10 Particulars of variation of rights attached to shares
24 Jun 2020 SH08 Change of share class name or designation
11 May 2020 PSC01 Notification of Kim Wilson as a person with significant control on 12 October 2018
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020