Advanced company searchLink opens in new window

UK WINERIES LIMITED

Company number 10631793

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)
31 Jan 2025 AD01 Registered office address changed from Kingscote Vineyards Mill Place Farm, Vowels Lane East Grinstead West Sussex England RH19 4LG England to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on 31 January 2025
29 Jan 2025 CERTNM Company name changed kingscote estate & vineyard LIMITED\certificate issued on 29/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-21
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
19 Dec 2024 PSC05 Change of details for Vineyard Holdings Limited as a person with significant control on 10 May 2019
19 Dec 2024 PSC02 Notification of Vineyard Holdings Limited as a person with significant control on 3 April 2018
19 Dec 2024 PSC07 Cessation of Mark Dixon as a person with significant control on 3 April 2018
14 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
14 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
14 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
14 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
13 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
09 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
14 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
26 May 2022 TM01 Termination of appointment of Jamel Essoualeh as a director on 20 May 2022
28 Mar 2022 AP01 Appointment of Mr Neil Anthony Dewale as a director on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Joshua Jake Dixon as a director on 28 March 2022
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
09 Jul 2020 CH01 Director's details changed for Mr Joshua Jake Dixon on 23 June 2020
03 Jul 2020 AP01 Appointment of Mr Joshua Jake Dixon as a director on 23 June 2020
03 Jul 2020 AP01 Appointment of Mr Jamel Essoualeh as a director on 23 June 2020
30 Jun 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 October 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019