THE SOCIETY OF VINTNERS LIMITED
Status | ACTIVE |
Company No. | 01187863 |
Category | Private Limited Company |
Incorporated | 18 Oct 1974 |
Age | 49 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE SOCIETY OF VINTNERS LIMITED is an active private limited company with number 01187863. It was incorporated 49 years, 7 months, 17 days ago, on 18 October 1974. The company address is Cawley Place Cawley Place, Chichester, PO19 1UZ, West Sussex.
Company Fillings
Appoint person director company with name date
Date: 21 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thomas James Bate
Appointment date: 2024-05-16
Documents
Appoint person director company with name date
Date: 21 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-16
Officer name: Mr Rhys Thomas Anstee
Documents
Appoint person director company with name date
Date: 21 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Joseph Gadsby
Appointment date: 2024-05-16
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change person director company with change date
Date: 19 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rav Arvind Solanki
Change date: 2024-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rav Arvind Solanki
Appointment date: 2024-03-13
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Huw Jones
Appointment date: 2024-03-13
Documents
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-13
Officer name: Andrew Paul Wild
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Collette Whittington-Bowers
Termination date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: April Deliah Marks
Termination date: 2023-01-03
Documents
Appoint person director company with name date
Date: 04 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Eric Thornton
Appointment date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-24
Officer name: Mr Joshua Peter Geary
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessie Pearl Scott
Termination date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Ian Nortje
Appointment date: 2021-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-19
Officer name: Emma Marie Hardy
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-19
Officer name: Mr Adam Clarke Jones
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Columba Rowan
Termination date: 2020-03-16
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-13
Officer name: Mrs Emma Marie Hardy
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Ms Collette Whittington-Bowers
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Anthony Page
Termination date: 2019-06-20
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-10
Officer name: Martin John Barette
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Notification of a person with significant control statement
Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Paul Wild
Cessation date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Thomas Tate-Smith
Cessation date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-18
Psc name: James Columba Rowan
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-18
Psc name: Lawrence Anthony Page
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-18
Psc name: April Deliah Marks
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-18
Psc name: Jessie Pearl Glover
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 18 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin John Barette
Cessation date: 2019-04-18
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jessie Pearl Glover
Change date: 2019-01-04
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-28
Psc name: James Columba Rowan
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Columba Rowan
Appointment date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-24
Officer name: Christopher Lees
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-24
Psc name: Christopher Michael Lees
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thornton
Termination date: 2016-06-06
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Anthony Page
Change date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thornton
Appointment date: 2016-02-12
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Nicholas Cater
Termination date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs April Deliah Marks
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Vick
Documents
Resolution
Date: 29 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Nicholas Cater
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Wild
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jessie Pearl Glover
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Walton
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Anthony Page
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Thomas Tate-Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Barette
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Lawrence St Pier Mansfield
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Timothy Vick
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Walton
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Lees
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Resolution
Date: 24 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david jackson
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pascal delorme
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter vinnicombe
Documents
Resolution
Date: 10 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from cawley place 15 cawley place chichester west sussex PO19 1UZ
Documents
Certificate change of name company
Date: 19 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nottingham wine buying group LIMITED\certificate issued on 27/05/08
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan rodwell
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director nicholas jackson logged form
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director simon jackson logged form
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from vintage house st nicholas street coventry CV1 4BG
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 06278969 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WAUN Y FELIN,SWANSEA,SA4 3RD
Number: | 07383844 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STATION ROAD,LONDON,HA2 7SE
Number: | 09059004 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BLACKSTONE WAY,READING,RG6 1FF
Number: | 10152284 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B MORFA ROAD,SWANSEA,SA1 2EN
Number: | 08153111 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUBSEA UMBILICAL ENGINEERING SERVICES LTD
AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN
Number: | SC317787 |
Status: | ACTIVE |
Category: | Private Limited Company |