FOLLY WINES LIMITED

04221015
THE COUNTING HOUSE HIGH STREET, MINCHINHAMPTON GLOUCESTERSHIRE GL6 9BN

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 2 Buy now
20 Dec 2023 officers Appointment of director (Mr Oliver Hugh Langdon Gardner) 2 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 2 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 6 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Annual Accounts 5 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 5 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 4 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Annual Accounts 4 Buy now
23 Jun 2014 mortgage Registration of a charge 8 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 accounts Annual Accounts 4 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 accounts Annual Accounts 4 Buy now
11 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 10 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 accounts Annual Accounts 7 Buy now
02 Jun 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 officers Change of particulars for director (Graham Gardner) 2 Buy now
02 Jun 2010 officers Change of particulars for corporate secretary (Total Solutions Uk Limited) 2 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
28 May 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
27 Mar 2008 accounts Annual Accounts 8 Buy now
31 May 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
05 Jun 2006 annual-return Return made up to 22/05/06; full list of members 2 Buy now
13 Feb 2006 accounts Annual Accounts 5 Buy now
27 Jun 2005 annual-return Return made up to 22/05/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
02 Jul 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
05 Apr 2004 accounts Annual Accounts 5 Buy now
12 Jul 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
26 Mar 2003 accounts Annual Accounts 5 Buy now
14 Jul 2002 annual-return Return made up to 22/05/02; full list of members 6 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
14 Jun 2001 officers New secretary appointed 2 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 188 brampton road bexleyheath kent DA7 4SY 1 Buy now
22 May 2001 incorporation Incorporation Company 19 Buy now