- Company Overview for B & C NICHE WINES LIMITED (08619919)
- Filing history for B & C NICHE WINES LIMITED (08619919)
- People for B & C NICHE WINES LIMITED (08619919)
- Registers for B & C NICHE WINES LIMITED (08619919)
- More for B & C NICHE WINES LIMITED (08619919)
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) |
---|---|---|---|
16 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Mar 2023 | AP03 | Appointment of Mr Christopher Ian Cowan as a secretary on 6 March 2023 | |
04 Jan 2023 | CERTNM |
Company name changed niche wines LIMITED\certificate issued on 04/01/23
|
|
03 Jan 2023 | PSC07 | Cessation of Christopher Ian Cowan as a person with significant control on 3 January 2023 | |
03 Jan 2023 | PSC01 | Notification of Simona Caprioli as a person with significant control on 3 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Christopher Ian Cowan as a director on 3 January 2023 | |
03 Jan 2023 | AP01 | Appointment of Ms Simona Caprioli as a director on 3 January 2023 | |
13 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
13 Aug 2022 | AD03 | Register(s) moved to registered inspection location 133 Shortlands Road Kingston upon Thames KT2 6HF | |
13 Aug 2022 | AD02 | Register inspection address has been changed from Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD England to 133 Shortlands Road Kingston upon Thames KT2 6HF | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
01 Sep 2021 | AD02 | Register inspection address has been changed from Springfield House Kingswood Warren Park, Woodland Way Kingswood KT20 6AD United Kingdom to Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD | |
01 Sep 2021 | AD01 | Registered office address changed from Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD England to 133, Shortlands Road, Kingston upon Thames Shortlands Road Kingston upon Thames KT2 6HF on 1 September 2021 | |
14 Apr 2021 | AD04 | Register(s) moved to registered office address Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD | |
14 Apr 2021 | AD01 | Registered office address changed from 5a West Street Reigate RH2 9BL England to Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD on 14 April 2021 | |
25 Jan 2021 | PSC07 | Cessation of Simona Caprioli as a person with significant control on 25 January 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 |