Date | Description |
2024-04-11 |
insert alias Campania Wines Ltd |
2024-04-11 |
insert terms_pages_linkeddomain fontawesome.com |
2024-04-11 |
insert terms_pages_linkeddomain google.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-21 |
delete personal_emails lu..@compania.yourdevweb.site |
2023-01-21 |
delete address Felbridge Crowne Plaza Hotel
London Road East Grinstead RH19 2BH |
2023-01-21 |
delete email lu..@compania.yourdevweb.site |
2023-01-21 |
delete index_pages_linkeddomain google.com |
2023-01-21 |
delete index_pages_linkeddomain hospicesofhope.co.uk |
2023-01-21 |
insert about_pages_linkeddomain iubenda.com |
2023-01-21 |
insert contact_pages_linkeddomain iubenda.com |
2023-01-21 |
insert index_pages_linkeddomain iubenda.com |
2023-01-21 |
insert product_pages_linkeddomain iubenda.com |
2023-01-21 |
insert terms_pages_linkeddomain iubenda.com |
2022-12-20 |
delete source_ip 35.197.221.179 |
2022-12-20 |
insert source_ip 104.238.185.235 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-18 |
delete index_pages_linkeddomain cheltenhamwinefestival.com |
2022-11-18 |
insert address Hitchin Town Hall, Brand Street, Hitchin, Herts SG5 1HX |
2022-11-18 |
insert address Hitchin Wine & Food Festival Brand Street, Hitchin, Herts SG5 1HX Brand Street |
2022-10-17 |
insert index_pages_linkeddomain cheltenhamwinefestival.com |
2022-10-17 |
insert index_pages_linkeddomain google.com |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
delete about_pages_linkeddomain magnifycreative.co.uk |
2020-06-24 |
delete contact_pages_linkeddomain magnifycreative.co.uk |
2020-06-24 |
delete index_pages_linkeddomain magnifycreative.co.uk |
2020-06-24 |
delete product_pages_linkeddomain magnifycreative.co.uk |
2020-06-24 |
delete terms_pages_linkeddomain magnifycreative.co.uk |
2020-05-25 |
delete phone 01342 349 450 |
2020-05-25 |
insert index_pages_linkeddomain bellcom.org |
2019-12-22 |
delete index_pages_linkeddomain google.com |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
insert index_pages_linkeddomain google.com |
2019-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-01-10 |
delete general_emails in..@uniquewinesafaris.com |
2019-01-10 |
delete personal_emails lu..@campaniawines.co.uk |
2019-01-10 |
delete address Felbridge Crowne Plaza Hotel
London Road East Grinstead RH19 2BH |
2019-01-10 |
delete email in..@uniquewinesafaris.com |
2019-01-10 |
delete email lu..@campaniawines.co.uk |
2019-01-10 |
delete email tr..@hotmail.co.uk |
2019-01-10 |
delete index_pages_linkeddomain google.com |
2019-01-10 |
update founded_year 2004 => null |
2018-12-06 |
update account_category TOTAL EXEMPTION FULL => null |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-22 |
insert general_emails in..@uniquewinesafaris.com |
2018-10-22 |
insert personal_emails lu..@campaniawines.co.uk |
2018-10-22 |
delete address Stockcroft Road RH17 6HP
Victory Hall Stockcroft Road RH17 6HP |
2018-10-22 |
insert address Felbridge Crowne Plaza Hotel
London Road East Grinstead RH19 2BH |
2018-10-22 |
insert email in..@uniquewinesafaris.com |
2018-10-22 |
insert email lu..@campaniawines.co.uk |
2018-10-22 |
insert email tr..@hotmail.co.uk |
2018-10-22 |
update founded_year null => 2004 |
2018-09-20 |
insert address Stockcroft Road RH17 6HP
Victory Hall Stockcroft Road RH17 6HP |
2018-09-20 |
insert index_pages_linkeddomain google.com |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-06-26 |
delete terms_pages_linkeddomain campaniawines.com |
2018-06-26 |
insert about_pages_linkeddomain list-manage.com |
2018-06-26 |
insert contact_pages_linkeddomain list-manage.com |
2018-06-26 |
insert index_pages_linkeddomain list-manage.com |
2018-06-26 |
insert partner_pages_linkeddomain list-manage.com |
2018-06-26 |
insert product_pages_linkeddomain list-manage.com |
2018-06-26 |
insert terms_pages_linkeddomain list-manage.com |
2017-12-24 |
delete address Buckingham Community Centre
Cornwalls Meadow, Buckingham, MK18 1RP |
2017-12-24 |
delete address Thame Town Hall
High Street OX9 3DP |
2017-12-24 |
delete address Thame Town Hall High Street OX9 3DP
Thame |
2017-12-24 |
delete email sa..@crash2000.net |
2017-12-24 |
delete index_pages_linkeddomain google.com |
2017-12-24 |
delete phone 01280 813282 |
2017-11-25 |
insert address Buckingham Community Centre
Cornwalls Meadow, Buckingham, MK18 1RP |
2017-11-25 |
insert address Thame Town Hall
High Street OX9 3DP |
2017-11-25 |
insert address Thame Town Hall High Street OX9 3DP
Thame |
2017-11-25 |
insert email sa..@crash2000.net |
2017-11-25 |
insert index_pages_linkeddomain google.com |
2017-11-25 |
insert phone 01280 813282 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
delete address Chelwood Gate Village Hall, Chelwood Gate, East Sussex RH17 7LF |
2017-10-27 |
delete index_pages_linkeddomain google.com |
2017-10-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-16 |
delete source_ip 134.213.60.178 |
2017-09-16 |
insert address Chelwood Gate Village Hall, Chelwood Gate, East Sussex RH17 7LF |
2017-09-16 |
insert index_pages_linkeddomain google.com |
2017-09-16 |
insert source_ip 35.197.221.179 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-07-09 |
insert product_pages_linkeddomain magnifycreative.co.uk |
2017-05-24 |
delete index_pages_linkeddomain google.com |
2017-04-06 |
insert index_pages_linkeddomain google.com |
2017-02-11 |
delete source_ip 62.100.204.90 |
2017-02-11 |
insert source_ip 134.213.60.178 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
delete address Thame Town Hall
High Street OX9 3DP |
2016-12-30 |
delete address Thame Town Hall High Street OX9 3DP
Thame |
2016-12-30 |
delete email sa..@crash2000.net |
2016-12-30 |
delete index_pages_linkeddomain google.com |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
insert address Thame Town Hall
High Street OX9 3DP |
2016-11-17 |
insert address Thame Town Hall High Street OX9 3DP
Thame |
2016-11-17 |
insert email sa..@crash2000.net |
2016-11-17 |
insert index_pages_linkeddomain google.com |
2016-08-21 |
update website_status FlippedRobots => OK |
2016-08-21 |
delete source_ip 217.199.187.193 |
2016-08-21 |
insert source_ip 62.100.204.90 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-06-24 |
update website_status OK => FlippedRobots |
2016-01-06 |
delete address Town Hall, High Street, Thame, OX9 3DP |
2015-11-06 |
insert address Town Hall, High Street, Thame, OX9 3DP |
2015-11-06 |
insert index_pages_linkeddomain google.com |
2015-11-06 |
update website_status FlippedRobots => OK |
2015-10-05 |
update website_status OK => FlippedRobots |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-08 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-08 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-27 |
update statutory_documents 05/07/15 FULL LIST |
2015-07-02 |
delete partner_pages_linkeddomain guildfordflames.com |
2015-04-11 |
delete source_ip 82.71.204.27 |
2015-04-11 |
insert source_ip 217.199.187.193 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-16 |
update website_status Unavailable => OK |
2014-10-16 |
delete partner_pages_linkeddomain mmjtabletennis.com |
2014-09-08 |
update website_status OK => Unavailable |
2014-08-07 |
delete address 8 WEST STREET DORMANSLAND LINGFIELD UNITED KINGDOM RH7 6QW |
2014-08-07 |
insert address 8 WEST STREET DORMANSLAND LINGFIELD RH7 6QW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-08 |
update statutory_documents 05/07/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-10-07 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-09-10 |
update statutory_documents 05/07/13 FULL LIST |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PORTER / 29/12/2012 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-21 |
update account_ref_month 7 => 3 |
2013-06-21 |
update accounts_next_due_date 2013-04-05 => 2012-12-31 |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-02-28 |
delete phone +44 (0) 1342 349 450 |
2013-02-28 |
insert address 8 West Street, Dormansland, Surrey RH7 6QW |
2013-02-28 |
insert alias Campania Wines Limited |
2013-02-28 |
insert registration_number 7693914 |
2013-02-28 |
insert vat GB 120 9878 03 |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-08-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012 |
2012-07-26 |
update statutory_documents 05/07/12 FULL LIST |
2011-07-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |