HATTINGLEY VALLEY WINES LIMITED

The Office Wield Yard The Office Wield Yard, Alresford, SO24 9RX, Hampshire
StatusACTIVE
Company No.07311421
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

HATTINGLEY VALLEY WINES LIMITED is an active private limited company with number 07311421. It was incorporated 13 years, 10 months, 5 days ago, on 12 July 2010. The company address is The Office Wield Yard The Office Wield Yard, Alresford, SO24 9RX, Hampshire.



Company Fillings

Accounts with accounts type small

Date: 14 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Gareth Howard Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Emma Mary Rice

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073114210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073114210001

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073114210003

Charge creation date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Nicola Jane Robinson

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Bruce Stuart Green

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Gareth Howard Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: James William Froomberg

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 12,864,388 GBP

Date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Christopher Checketts

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Froomberg

Appointment date: 2016-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-11

Charge number: 073114210002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073114210001

Charge creation date: 2016-02-19

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Nov 2015

Category: Address

Type: AD03

New address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Benjamin Melland Robinson

Appointment date: 2015-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-07

Officer name: Wilsons (Company Secretaries) Limited

Documents

View document PDF

Change sail address company with new address

Date: 28 Jul 2014

Category: Address

Type: AD02

New address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Mary Rice

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Simon Melland Robinson

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Simon Melland Robinson

Change date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: Unit 2, Wield Industries Lower Wield Nr. Alresford Hampshire SO24 9RX United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Simon Christopher Checketts

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Robinson

Change date: 2011-07-01

Documents

View document PDF

Incorporation company

Date: 12 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMEL TOW LIMITED

19 TARVIT AVENUE,CUPAR,KY15 5BN

Number:SC576229
Status:ACTIVE
Category:Private Limited Company

EISENHOWER DESIGN SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11317421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENCHANTED BRAVE LIMITED

469 KINGSWAY,MANCHESTER,M19 1NR

Number:08712364
Status:ACTIVE
Category:Private Limited Company

EXCEL TRAVELS LTD

56 RAVENSBOURNE AVENUE,STAINES,TW19 7ST

Number:07751100
Status:ACTIVE
Category:Private Limited Company

SPRINGHILL HOUSE MANAGEMENT LIMITED

PETER G MAY CHARTERED SURVEYORS,WIMBORNE,BH21 1JA

Number:03775681
Status:ACTIVE
Category:Private Limited Company

SWALLOWS FLIGHT ASSOCIATES LIMITED

74 DICKENSON RD,MANCHESTER,M14 5HF

Number:08864504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source