- Company Overview for PORTUGUESE VINHOS LIMITED (09503706)
- Filing history for PORTUGUESE VINHOS LIMITED (09503706)
- People for PORTUGUESE VINHOS LIMITED (09503706)
- More for PORTUGUESE VINHOS LIMITED (09503706)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
03 Mar 2022 | CH01 | Director's details changed for Mr Steven Elliot Redman- Schaffer on 28 February 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mrs Michelle Alison Redman-Schaffer on 4 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
08 Jan 2018 | AD01 | Registered office address changed from 9 the Vale Woodford Green Essex IG8 9BT United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 8 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Mrs Michelle Alison Redman-Schaffer on 9 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Steven Elliot Redman- Schaffer on 9 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
17 Sep 2015 | AP01 | Appointment of Mrs Michelle Alison Redman-Schaffer as a director on 17 September 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Michelle Allison Redman-Schaffer as a secretary on 16 June 2015 | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|