NUTBOURNE VINEYARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-06-27 with updates |
25/10/2425 October 2024 | Change of details for Mr Peter Alexis Gladwin as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
24/10/2424 October 2024 | Notification of Gregory Knight Gladwin as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-21 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/01/2119 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
25/09/1825 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CESSATION OF BRIDGET CLARE GLADWIN AS A PSC |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
03/07/183 July 2018 | CESSATION OF PETER ALEXIS GLADWIN AS A PSC |
03/11/173 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXIS GLADWIN |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET CLARE GLADWIN |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXIS GLADWIN |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
20/03/1720 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/03/1716 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 428001 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/07/1611 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/07/153 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
29/06/1529 June 2015 | SAIL ADDRESS CREATED |
29/10/1429 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM NUTBOURNE MANOR NUTBORNE NR PULBOROUGH WEST SUSSEX RH20 2HE UNITED KINGDOM |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD |
18/07/1418 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/07/138 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/07/1211 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXIS GLADWIN / 17/01/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/10/1113 October 2011 | DIRECTOR APPOINTED BRIDGET GLADWIN |
21/09/1121 September 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNIT 1C TIDEWAY INDUSTRIAL ESTATE KIRTLING STREET LONDON |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 1A TIDEWAY IND ESTATE KIRTLING STREET LONDON SW8 5BP |
10/09/1010 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | 31/01/08 TOTAL EXEMPTION FULL |
02/12/072 December 2007 | FULL ACCOUNTS MADE UP TO 31/01/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | LOCATION OF DEBENTURE REGISTER |
24/07/0724 July 2007 | LOCATION OF REGISTER OF MEMBERS |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: NUTBOURNE VINEYARD, GAY STREET NUTBOURNE NR PULBOROUGH WEST SUSSEX RH20 2HH |
21/11/0621 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
01/08/061 August 2006 | DIRECTOR RESIGNED |
01/08/061 August 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06 |
27/06/0527 June 2005 | SECRETARY RESIGNED |
27/06/0527 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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