BRIDE VALLEY VINEYARD LIMITED

05699828
UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 11 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 12 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 officers Change of particulars for director (Miss Catherine Isabelle Flora Spurrier) 2 Buy now
18 Jul 2022 accounts Annual Accounts 13 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 11 Buy now
27 Apr 2021 officers Termination of appointment of director (Steven Hugh Walthall Spurrier) 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Mar 2021 officers Appointment of director (Miss Catherine Isabelle Flora Spurrier) 2 Buy now
04 Mar 2021 officers Appointment of director (Mr John Christian Mark Spurrier) 2 Buy now
03 Mar 2021 capital Return of Allotment of shares 3 Buy now
10 Nov 2020 accounts Annual Accounts 12 Buy now
27 Oct 2020 capital Return of Allotment of shares 3 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2020 capital Return of Allotment of shares 3 Buy now
27 Jan 2020 capital Return of Allotment of shares 3 Buy now
15 Jan 2020 resolution Resolution 26 Buy now
07 Jan 2020 incorporation Memorandum Articles 24 Buy now
17 Dec 2019 capital Return of Allotment of shares 3 Buy now
16 Dec 2019 capital Return of Allotment of shares 3 Buy now
26 Sep 2019 accounts Annual Accounts 11 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 9 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 4 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 officers Appointment of secretary (Mrs Arabella Spurrier) 2 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Pembroke Associates) 1 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
09 Apr 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (Pembroke Associates) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Arabella Ann Spurrier) 2 Buy now
16 Jul 2009 officers Director appointed arabella ann spurrier 1 Buy now
16 Jun 2009 accounts Annual Accounts 3 Buy now
29 May 2009 capital Capitals not rolled up 2 Buy now
09 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
12 Aug 2008 accounts Annual Accounts 2 Buy now
12 Aug 2008 accounts Accounting reference date shortened from 28/02/2008 to 31/12/2007 1 Buy now
03 Mar 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 5 college mews st ann's hill london SW18 2SJ 1 Buy now
03 Mar 2008 officers Secretary's change of particulars / pembroke associates / 01/02/2008 1 Buy now
12 Nov 2007 accounts Annual Accounts 3 Buy now
30 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 annual-return Return made up to 06/02/07; full list of members 2 Buy now
06 Feb 2006 incorporation Incorporation Company 31 Buy now