Advanced company searchLink opens in new window

FRIARWOOD FINE WINES LIMITED

Company number 09348046

Filter by category

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)
04 Dec 2017 SH08 Change of share class name or designation
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 95.00
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
23 Nov 2016 AD02 Register inspection address has been changed from Two Snow Hill Birmingham B4 6WR England to Quadrant House Floor 6 Thomas More Square London E1W 1YW
18 Nov 2016 CH01 Director's details changed for Mr Benjamin Robert Carfagnini on 16 November 2016
08 Sep 2016 AA Full accounts made up to 31 March 2016
03 Mar 2016 MR01 Registration of charge 093480460002, created on 22 February 2016
03 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 90
30 Dec 2015 AD03 Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR
30 Dec 2015 AD02 Register inspection address has been changed to Two Snow Hill Birmingham B4 6WR
31 Mar 2015 MR01 Registration of charge 093480460001, created on 24 March 2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 90
05 Jan 2015 AD01 Registered office address changed from 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Ground Floor, 26 New Kings Road London SW6 4ST on 5 January 2015
18 Dec 2014 AP01 Appointment of Mr Benjamin Robert Carfagnini as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Jay Anthony Carfagnini as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 18 December 2014
16 Dec 2014 CERTNM Company name changed ingleby (1969) LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 2