- Company Overview for FRIARWOOD FINE WINES LIMITED (09348046)
- Filing history for FRIARWOOD FINE WINES LIMITED (09348046)
- People for FRIARWOOD FINE WINES LIMITED (09348046)
- Charges for FRIARWOOD FINE WINES LIMITED (09348046)
- More for FRIARWOOD FINE WINES LIMITED (09348046)
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
|
|
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
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
|
|
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
|
|
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
|
|
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|