Advanced company searchLink opens in new window

NAKED WINES PREPAYMENTS TRUSTEE COMPANY LIMITED

Company number 06748474

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)
02 Oct 2019 AD01 Registered office address changed from Majestic House, the Belfry Colonial Way Watford WD24 4WH to Novic House Chapelfield Road Norwich NR2 1RP on 2 October 2019
25 Jun 2019 AP01 Appointment of Mr Nicholas James Devlin as a director on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Eamon William Fitzgerald as a director on 24 June 2019
12 Dec 2018 AA Full accounts made up to 2 April 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
15 Jan 2018 AP03 Appointment of Mr Alex Iapichino as a secretary on 2 January 2018
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
27 Oct 2017 AA Full accounts made up to 3 April 2017
29 Dec 2016 AA Full accounts made up to 28 March 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
23 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
16 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
30 Jun 2015 MISC Aud res sect 519
23 Jun 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 TM01 Termination of appointment of Rowan Gormley as a director on 1 June 2015
22 Jun 2015 AP01 Appointment of Mr Nigel Ronald Alldritt as a director on 10 April 2015
22 Jun 2015 AP01 Appointment of Mr James Crawford as a director on 1 June 2015
16 Jun 2015 AD01 Registered office address changed from The Loft Holland Court the Close Norwich NR1 4DY to Majestic House, the Belfry Colonial Way Watford WD24 4WH on 16 June 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
10 Oct 2014 AUD Auditor's resignation
22 Sep 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1