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)
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
  • GBP 119.77148
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
  • GBP 119.776
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
  • GBP 100
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
  • GBP 80.75
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 75.75
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
  • GBP 56.5
21 May 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 56.5
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
  • GBP 56.5
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