SIMPLY 1ST WINE COMPANY LIMITED
Status | ACTIVE |
Company No. | 03614057 |
Category | Private Limited Company |
Incorporated | 12 Aug 1998 |
Age | 25 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLY 1ST WINE COMPANY LIMITED is an active private limited company with number 03614057. It was incorporated 25 years, 9 months, 18 days ago, on 12 August 1998. The company address is Rutland House Rutland House, Birmingham, B3 2FD, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Notification of a person with significant control
Date: 04 Aug 2023
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-10
Psc name: Carolyn Mary Clift
Documents
Withdrawal of a person with significant control statement
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-17
Officer name: Mrs Carolyn Mary Clift
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-17
Officer name: Mr Jeremy Frank Doyle
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Notification of a person with significant control statement
Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Clift
Cessation date: 2020-08-10
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-17
Officer name: Mrs Carolyn Mary Clift
Documents
Change account reference date company previous extended
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 26 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Clift
Termination date: 2020-04-16
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-16
Officer name: Alan Clift
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-06
Officer name: Mr Jeremy Frank Doyle
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Mr John Henry Barnes
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Cessation of a person with significant control
Date: 16 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-10
Psc name: Arthur John Etchingham
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Frank Doyle
Appointment date: 2017-05-01
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur John Etchingham
Termination date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur John Etchingham
Change date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur John Etchingham
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Etchingham
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-15
Old address: Farmiloes Winston Churchill Hse Ethel Street Birmingham B2 4BG
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur John Etchingham
Change date: 2011-08-12
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Clift
Change date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 10 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 09 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 30/09/99
Documents
Legacy
Date: 17 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/08/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 20/08/98 from: somerset house temple street birmingham B2 5DN
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 PERRY ROAD,NOTTINGHAM,NG5 3AD
Number: | 09031942 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 07617497 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PARK ROAD,ALTRINCHAM,WA15 9NW
Number: | 00149914 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,BUSINESS PARK BRACKMILLS,NN4 7YJ
Number: | 01102295 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BEVIL,SWINDON,SN5 8QS
Number: | 08817730 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000673 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |