NUTBOURNE VINEYARDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-27 with updates

View Document

25/10/2425 October 2024 Change of details for Mr Peter Alexis Gladwin as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Gregory Knight Gladwin as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Register inspection address has been changed from Spofforths Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CESSATION OF BRIDGET CLARE GLADWIN AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

03/07/183 July 2018 CESSATION OF PETER ALEXIS GLADWIN AS A PSC

View Document

03/11/173 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXIS GLADWIN

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET CLARE GLADWIN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXIS GLADWIN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1716 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 428001

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SAIL ADDRESS CREATED

View Document

29/10/1429 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM NUTBOURNE MANOR NUTBORNE NR PULBOROUGH WEST SUSSEX RH20 2HE UNITED KINGDOM

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

18/07/1418 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXIS GLADWIN / 17/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED BRIDGET GLADWIN

View Document

21/09/1121 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNIT 1C TIDEWAY INDUSTRIAL ESTATE KIRTLING STREET LONDON

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 1A TIDEWAY IND ESTATE KIRTLING STREET LONDON SW8 5BP

View Document

10/09/1010 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: NUTBOURNE VINEYARD, GAY STREET NUTBOURNE NR PULBOROUGH WEST SUSSEX RH20 2HH

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company