Advanced company searchLink opens in new window

SEASON & VINE LTD

Company number 06493051

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,248
12 Feb 2016 CH01 Director's details changed for Victoria Janie Clarke on 27 July 2015