- Company Overview for AMBER VALLEY WINES LTD (07610146)
- Filing history for AMBER VALLEY WINES LTD (07610146)
- People for AMBER VALLEY WINES LTD (07610146)
- More for AMBER VALLEY WINES LTD (07610146)
| 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) |
|---|---|---|---|
| 11 Aug 2025 | AA | Micro company accounts made up to 31 October 2024 | |
| 07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
| 30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
| 01 Jun 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
| 23 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
| 30 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
| 21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
| 23 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
| 04 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
| 22 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
| 30 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
| 30 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
| 25 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
| 25 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
| 27 Jul 2018 | AD01 | Registered office address changed from 19 Portland Street Etwall Derby DE65 6JF England to 2 King George Street Wessington Alfreton DE55 6DZ on 27 July 2018 | |
| 03 Jun 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
| 03 Jun 2018 | PSC07 | Cessation of Duncan Stuart Mercer as a person with significant control on 22 May 2018 | |
| 03 Jun 2018 | TM01 | Termination of appointment of Duncan Stuart Mercer as a director on 22 May 2018 | |
| 17 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
| 07 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
| 01 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
| 05 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
| 04 Mar 2016 | AD01 | Registered office address changed from 45 Leopold Street 45 Leopold Street Derby Tuesday 29 July 2014 DE1 2HF United Kingdom to 19 Portland Street Etwall Derby DE65 6JF on 4 March 2016 | |
| 17 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
| 08 Feb 2016 | CH01 | Director's details changed for Mr Duncan Stuart Mercer on 1 March 2015 |