CERTNM |
Company name changed wells vinyard LIMITEDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sunday 15th August 2021
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th August 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th May 2021.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Wednesday 28th April 2021
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096847650002, created on Tuesday 18th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 096847650001, created on Friday 30th April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th February 2021
filed on: 12th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 13th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th February 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 104 Walter Road Walter Road Swansea SA1 5QF Wales to The Poplars Brigg Road Wressle Brigg South Humberside DN20 0BU on Wednesday 21st March 2018
filed on: 21st, March 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|