SOMERBY VINEYARDS LIMITED
Status | ACTIVE |
Company No. | 06034344 |
Category | Private Limited Company |
Incorporated | 20 Dec 2006 |
Age | 17 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SOMERBY VINEYARDS LIMITED is an active private limited company with number 06034344. It was incorporated 17 years, 5 months, 10 days ago, on 20 December 2006. The company address is 16 Dudley Street, Grimsby, DN31 2AB, N E Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Change to a person with significant control
Date: 24 Nov 2023
Action Date: 10 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Hobson
Change date: 2023-11-10
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-09
Psc name: Mrs Linda Hobson
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Hobson
Change date: 2023-11-09
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-09
Psc name: Mr William Hobson
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Mr William Hobson
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: 1-3 Dudley Street Grimsby N.E.Lincs DN31 2AW
New address: 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: Monument House Main Road Somerby Barnetby North East Lincolnshire DN38 6EX England
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Hobson
Change date: 2011-12-20
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Hobson
Change date: 2011-12-20
Documents
Change person secretary company with change date
Date: 05 Jan 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-20
Officer name: Linda Hobson
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: Manor House 7 Somerby Green, Somerby Gainsborough Lincolnshire DN38 6EY
Change date: 2011-05-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 08 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Linda Hobson
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Hobson
Change date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 TITCHFILELD,BEDFORD,MK42 9FB
Number: | 09201503 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS EDDY DRIVING SERVICES LIMITED
25 LEMON STREET,TRURO,TR1 2LS
Number: | 11557830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DR ASHOK AYURVEDA MEDICAL GROUP LTD
C/O DR ASHOK,BIRMINGHAM,B16 9PH
Number: | 10608002 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE TECH SECURITY SYSTEMS LTD
45 FARROW AVENUE,PETERBOROUGH,PE7 8HT
Number: | 06135163 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 NEW CROSS ROAD,LONDON,SE14 6AG
Number: | 07157397 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL017490 |
Status: | ACTIVE |
Category: | Limited Partnership |