- Company Overview for NORTH SOUTH WINES LIMITED (08900184)
- Filing history for NORTH SOUTH WINES LIMITED (08900184)
- People for NORTH SOUTH WINES LIMITED (08900184)
- Charges for NORTH SOUTH WINES LIMITED (08900184)
- More for NORTH SOUTH WINES LIMITED (08900184)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to Unit 3 Britannia Court the Green West Drayton Middlesex UB7 7PN on 27 June 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr Hamish Peregrine Curzon Gillespie on 5 February 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
20 Jan 2015 | AP01 | Appointment of Mr Victor De Bortoli as a director on 31 October 2014 | |
17 Jan 2015 | AP03 | Appointment of Mr Hamish Peregrine Curzon Gillespie as a secretary on 1 November 2014 | |
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
16 Oct 2014 | AP01 | Appointment of Mr Ben Bolitho as a director on 16 October 2014 | |
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
07 Jul 2014 | AP01 | Appointment of Mr Stefano Girelli as a director | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
21 May 2014 | AP01 | Appointment of Ms Kim Jane Wilson as a director | |
21 May 2014 | AP01 | Appointment of Mrs Joy Edmondson as a director | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
28 Apr 2014 | AD01 | Registered office address changed from 303 Ivydale Road London SE15 3DZ on 28 April 2014 | |
06 Mar 2014 | AR01 | Annual return made up to 6 March 2014 with full list of shareholders | |
05 Mar 2014 | AD01 | Registered office address changed from Long Wall Barn Main Road Fawler Chipping Norton Oxfordshire OX7 3AH on 5 March 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Robert Ratcliffe as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Hamish Peregrine Curzon Gillespie as a director |