- Company Overview for SEASON & VINE LTD (06493051)
- Filing history for SEASON & VINE LTD (06493051)
- People for SEASON & VINE LTD (06493051)
- More for SEASON & VINE LTD (06493051)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
06 Jul 2018 | CH01 | Director's details changed for Mrs Victoria Janie Lebeau on 6 July 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Victoria Janie Clarke on 19 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
18 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | MA | Memorandum and Articles of Association | |
20 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | SH08 | Change of share class name or designation | |
10 Jun 2016 | AD01 | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH to Jubliee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 10 June 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Victoria Janie Clarke on 27 July 2015 |