WRESSLE VINEYARD LIMITED

The Poplars Brigg Road The Poplars Brigg Road, Brigg, DN20 0BU, South Humberside
StatusACTIVE
Company No.09684765
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

WRESSLE VINEYARD LIMITED is an active private limited company with number 09684765. It was incorporated 8 years, 11 months, 29 days ago, on 14 July 2015. The company address is The Poplars Brigg Road The Poplars Brigg Road, Brigg, DN20 0BU, South Humberside.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wells vinyard LIMITED\certificate issued on 13/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 15 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Morley

Notification date: 2021-08-15

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-15

Officer name: Ms Marie Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marie Henderson

Appointment date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 5,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096847650002

Charge creation date: 2021-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096847650001

Charge creation date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Alyson Haram

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-14

Psc name: Mr Christopher Paul Morley

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Haram

Cessation date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 104 Walter Road Walter Road Swansea SA1 5QF Wales

New address: The Poplars Brigg Road Wressle Brigg South Humberside DN20 0BU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Paul Morley

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALESMADE LIMITED

ROSE COTTAGE,LANCASTER,LA2 8DP

Number:03488672
Status:ACTIVE
Category:Private Limited Company

DOUBLE MAC LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:08113530
Status:ACTIVE
Category:Private Limited Company

MAFKI MANAGEMENT LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08963812
Status:ACTIVE
Category:Private Limited Company

NEW VENTURES TRUST LTD

KNOLE HOUSE,STROUD,GL5 5AB

Number:11130375
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SERGISON BATES ARCHITECTS LLP

34 CLERKENWELL CLOSE,LONDON,EC1R 0AU

Number:OC317501
Status:ACTIVE
Category:Limited Liability Partnership

THIS ADVISORS LLP

64 CHALDON ROAD,LONDON,SW6 7NJ

Number:OC383117
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source