- Company Overview for CHILCOMB VALLEY WINES LIMITED (09788468)
- Filing history for CHILCOMB VALLEY WINES LIMITED (09788468)
- People for CHILCOMB VALLEY WINES LIMITED (09788468)
- More for CHILCOMB VALLEY WINES LIMITED (09788468)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
20 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from , 1 & 2 City Business Centre Hyde Street, Winchester, SO23 7TA, England to 1-2 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 23 November 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Feb 2020 | CH01 | Director's details changed for Ms Stephanie Jane Dunseith Fordyce on 1 November 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Ms Stephanie Jane Dunseith Fordyce on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mrs Glenn Elizabeth Fordyce on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Angus James Mckellen Fordyce on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Alexander Fielden Paterson Fordyce on 12 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from , Union House Walton Lodge, Bridge Street, Walton-on-Thames, Surrey, KT12 1BT, United Kingdom to 1-2 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 11 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
21 Jun 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates |