Search the entire UK company database by Company Name, Company Number, Company Registered Postcode or Company Officer Name.
ALBURY VINEYARD LIMITED is an active Private Limited Company registered in England/Wales with a registration number of 05809403. This company was founded on Monday 8th May 2006 (16 years ago). The registered office address is Silent Pool Shere Road, Albury, Guilford, Surrey, GU5 9BW.
There are currently 2 Directors on the company officers list. 3 Officers have resigned from the company with the most recent resignation on 18/12/2018. View the table below to see information about the company officers.
The last accounts filed by this company were made up to 31/12/2021. The next accounts made up to 31/12/2022 are due by 30/09/2023.
Sponsored: Purchase the Magicard 300 Printer, Magicard MA300YMCKO Ribbon, Lanyards, Blank PVC Cards and other ID Supplies from ALG ID Cards.These are documents that have been filed by the company and sent to companies house.
Filing Date | Actioned Date | Type | Description | Pages Filed | Filed Online | |
---|---|---|---|---|---|---|
06/11/2014 | - | RP04 | Second filing of SH01 previously delivered to Companies House | 6 | Yes | |
26/09/2014 | 31/12/2013 | AA | Total exemption small company accounts made up to 31/12/2013 | 6 | Yes | |
11/08/2014 | 16/06/2014 | AP01 | Appointment of Mr David Hugh Sheridan Toplas as a director on 2014-06-16 | 2 | Yes | |
25/06/2014 | 16/06/2014 | SH01 | Statement of capital following an allotment of shares on 16/06/2014 | 5 | Yes | |
16/06/2014 | 27/03/2014 | AR01 | Annual return made up to 27/03/2014 with full list of shareholders | 3 | Yes | |
17/12/2013 | 11/12/2013 | SH01 | Statement of capital following an allotment of shares on 11/12/2013 | 3 | Yes | |
10/09/2013 | 31/12/2012 | AA | Total exemption small company accounts made up to 31/12/2012 | 6 | Yes | |
01/07/2013 | 31/12/2012 | AA01 | Previous accounting period shortened from 31/05/2013 to 2012-12-31 | 1 | Yes | |
15/04/2013 | 27/03/2013 | AR01 | Annual return made up to 27/03/2013 with full list of shareholders | 3 | Yes | |
22/02/2013 | 31/05/2012 | AA | Total exemption small company accounts made up to 31/05/2012 | 4 | Yes | |
04/04/2012 | 27/03/2012 | AR01 | Annual return made up to 27/03/2012 with full list of shareholders | 3 | Yes | |
30/09/2015 | 31/12/2014 | AA | Total exemption small company accounts made up to 31/12/2014 | 6 | Yes | |
14/04/2015 | 27/03/2015 | AR01 | Annual return made up to 27/03/2015 with full list of shareholders | 5 | Yes | |
26/04/2021 | 04/02/2021 | CS01 | Confirmation statement made on 04/02/2021 with updates | 6 | Yes | |
22/03/2021 | 31/12/2020 | AA | Total exemption full accounts made up to 31/12/2020 | 12 | Yes | |
08/09/2020 | 08/07/2020 | PSC01 | Notification of Nicholas Edward Wenman as a person with significant control on 2020-07-08 | 2 | Yes | |
20/08/2020 | - | RESOLUTIONS | Resolutions | 2 | Yes | |
16/08/2020 | 08/07/2020 | SH01 | Statement of capital following an allotment of shares on 08/07/2020 | 5 | Yes | |
15/08/2020 | - | MA | Memorandum and Articles of Association | 8 | Yes | |
12/08/2020 | 08/07/2020 | PSC05 | Change of details for Albury Vineyard Holdings Limited as a person with significant control on 08/07/2020 | 5 | Yes | |
12/08/2020 | 06/07/2020 | PSC02 | Notification of Albury Vineyard Holdings Limited as a person with significant control on 2020-07-06 | 4 | Yes | |
12/08/2020 | 06/07/2020 | PSC07 | Cessation of Nicholas Edward Wenman as a person with significant control on 2020-07-06 | 3 | Yes | |
18/06/2020 | 09/06/2020 | MR01 | Registration of charge 058094030001, created on 2020-06-09 | 41 | Yes | |
11/06/2020 | 31/12/2019 | AA | Total exemption full accounts made up to 31/12/2019 | 10 | Yes | |
14/04/2020 | 14/04/2020 | AD01 | Registered office address changed from 34-36 Fore Street Bovey Tracey Devon TQ13 9AD to Silent Pool Shere Road Albury Guilford Surrey GU5 9BW on 14/04/2020 | 1 | Yes | |
27/02/2020 | 04/02/2020 | CS01 | Confirmation statement made on 04/02/2020 with updates | 5 | Yes | |
17/09/2019 | 31/12/2018 | AA | Total exemption full accounts made up to 31/12/2018 | 7 | Yes | |
04/02/2019 | 04/02/2019 | CS01 | Confirmation statement made on 04/02/2019 with updates | 5 | Yes | |
28/01/2019 | 17/01/2019 | AP01 | Appointment of Mrs Lucy Victoria Letley as a director on 2019-01-17 | 2 | Yes | |
28/01/2019 | 18/12/2018 | TM01 | Termination of appointment of David Hugh Sheridan Toplas as a director on 2018-12-18 | 1 | Yes | |
10/08/2018 | 31/12/2017 | AA | Total exemption full accounts made up to 31/12/2017 | 8 | Yes | |
28/03/2018 | 27/03/2018 | CS01 | Confirmation statement made on 27/03/2018 with updates | 5 | Yes | |
28/09/2017 | 31/12/2016 | AA | Total exemption full accounts made up to 31/12/2016 | 9 | Yes | |
12/04/2017 | 27/03/2017 | CS01 | Confirmation statement made on 27/03/2017 with updates | 6 | Yes | |
27/09/2016 | 31/12/2015 | AA | Total exemption small company accounts made up to 31/12/2015 | 6 | Yes | |
17/05/2016 | 17/05/2016 | CH01 | Director's details changed for Mr David Hugh Sheridan Toplas on 17/05/2016 | 2 | Yes | |
17/05/2016 | 17/05/2016 | CH01 | Director's details changed for Mr Nicholas Edward Wenman on 17/05/2016 | 2 | Yes | |
08/04/2016 | 27/03/2016 | AR01 | Annual return made up to 27/03/2016 with full list of shareholders | 4 | Yes |