- Company Overview for NAKED WINES PLC (02281640)
- Filing history for NAKED WINES PLC (02281640)
- People for NAKED WINES PLC (02281640)
- Charges for NAKED WINES PLC (02281640)
- Registers for NAKED WINES PLC (02281640)
- More for NAKED WINES PLC (02281640)
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) |
---|---|---|---|
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-05
|
|
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
22 Oct 2015 | AP01 | Appointment of Mr Brian Gregory Hodder as a director on 1 October 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Group of companies' accounts made up to 30 March 2015 | |
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
11 Aug 2015 | AP03 | Appointment of Mr James Crawford as a secretary on 6 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr James Crawford as a director on 6 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Helen Margaret Keays as a director on 6 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 | |
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
22 Jun 2015 | AP01 | Appointment of Ms Anita Balchandani as a director on 10 June 2015 | |
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
30 Apr 2015 | AP01 | Appointment of Rowan Gormley as a director on 10 April 2015 | |
14 Apr 2015 | MR01 | Registration of charge 022816400005, created on 10 April 2015 | |
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
23 Feb 2015 | TM01 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
09 Feb 2015 | AUD | Auditor's resignation | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-21
|