Advanced company searchLink opens in new window

NAKED WINES PLC

Company number 02281640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2010 TM01 Termination of appointment of Simon Burke as a director
13 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 4,633,262.025
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 4,634,167.275
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 4,633,062.525
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 4,630,063.575
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 4,630,063.575
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 4,630,063,575
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 4,627,542.075
08 Jun 2010 AP01 Appointment of Philip Oliver Wrigley as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,610,689.125
26 Feb 2010 CH01 Director's details changed for Mr Stephen John Lewis on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Helen Margaret Keays on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Paul Bernard Dermody on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Simon Paul Burke on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Justin James Apthorp on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Nigel Ronald Edward Alldritt on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 26 February 2010
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with bulk list of shareholders
11 Jan 2010 AD03 Register(s) moved to registered inspection location
11 Jan 2010 AD02 Register inspection address has been changed
19 Aug 2009 AA Group of companies' accounts made up to 30 March 2009
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights