Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES |
2023-11-28 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-11-07 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address THE OLD TANNERY OAKDENE ROAD REDHILL SURREY RH1 6BT |
2022-01-07 |
insert address C/O VENTHAMS LIMITED UNIT 8, PHOENIX HOUSE REDHILL AERODROME, KINGS MILL LANE REDHILL SURREY UNITED KINGDOM RH1 5JY |
2022-01-07 |
update registered_address |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
THE OLD TANNERY OAKDENE ROAD
REDHILL
SURREY
RH1 6BT |
2021-11-15 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-04-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-20 |
update statutory_documents ADOPT ARTICLES 24/02/2021 |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-27 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-18 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address Barge House Street
London SE1 9PH |
2019-09-07 |
delete index_pages_linkeddomain oregonwine.org |
2019-09-07 |
delete index_pages_linkeddomain washingtonwine.org |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-21 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-06 |
insert address Barge House Street
London SE1 9PH |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-24 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-27 |
insert website_emails ad..@hilltopwines.co.uk |
2017-04-27 |
delete email mi..@hilltopwines.co.uk |
2017-04-27 |
insert address PO Box 392
Reigate
Surrey
RH2 2EL |
2017-04-27 |
insert alias Hilltop Wines Ltd |
2017-04-27 |
insert email ad..@hilltopwines.co.uk |
2017-04-27 |
insert index_pages_linkeddomain oregonwine.org |
2017-04-27 |
insert index_pages_linkeddomain washingtonwine.org |
2017-04-27 |
update founded_year null => 2004 |
2017-04-27 |
update primary_contact null => PO Box 392
Reigate
Surrey
RH2 2EL |
2017-04-27 |
update robots_txt_status www.hilltopwines.co.uk: 404 => 200 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-12-30 |
delete source_ip 82.165.141.68 |
2016-12-30 |
insert source_ip 185.17.151.157 |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-07 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-06-28 |
delete alias Hilltop Wines Ltd |
2016-06-28 |
delete index_pages_linkeddomain civicuk.com |
2016-06-28 |
delete source_ip 95.138.169.192 |
2016-06-28 |
insert email mi..@hilltopwines.co.uk |
2016-06-28 |
insert source_ip 82.165.141.68 |
2016-06-28 |
update robots_txt_status www.hilltopwines.co.uk: 200 => 404 |
2016-02-10 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-10 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-11 |
update statutory_documents 22/12/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-22 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-10 |
insert phone +44 (0) 1737 223215 |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-14 |
update statutory_documents 22/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-29 |
delete source_ip 95.138.160.123 |
2014-12-29 |
insert alias Hilltop Wines Ltd |
2014-12-29 |
insert index_pages_linkeddomain civicuk.com |
2014-12-29 |
insert source_ip 95.138.169.192 |
2014-12-05 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-29 |
update website_status IndexPageFetchError => OK |
2014-05-29 |
delete source_ip 95.138.183.170 |
2014-05-29 |
insert source_ip 95.138.160.123 |
2014-04-21 |
update website_status OK => IndexPageFetchError |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-10 |
update statutory_documents 22/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update website_status OK => Disallowed |
2013-11-04 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-28 |
delete address PO Box 392
Reigate
Surrey
RH2 2EL
ENGLAND |
2013-06-28 |
delete alias Hilltop Wines Ltd |
2013-06-28 |
delete phone +44 (0) 1737 223215 |
2013-06-28 |
update primary_contact PO Box 392
Reigate
Surrey
RH2 2EL
ENGLAND => null |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-16 |
delete website_emails ad..@hilltopwines.co.uk |
2013-05-16 |
delete email ad..@hilltopwines.co.uk |
2013-05-16 |
delete phone +44 1737 223215 |
2013-05-16 |
delete source_ip 82.165.97.57 |
2013-05-16 |
insert alias Hilltop Wines |
2013-05-16 |
insert source_ip 95.138.183.170 |
2013-05-16 |
update robots_txt_status www.hilltopwines.co.uk: 404 => 200 |
2013-01-08 |
delete address PO Box 392, Reigate, Surrey, RH2 2EL ENGLAND |
2013-01-08 |
delete alias Topshelf Media |
2013-01-08 |
delete phone +44 (0) 1737 223215 |
2013-01-08 |
insert phone +44 1737 223215 |
2013-01-08 |
update statutory_documents 22/12/12 FULL LIST |
2012-06-08 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 22/12/11 FULL LIST |
2011-07-05 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 22/12/10 FULL LIST |
2010-09-21 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COVENEY / 02/09/2009 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKE COVENEY / 02/09/2009 |
2009-04-21 |
update statutory_documents CURREXT FROM 31/12/2009 TO 28/02/2010 |
2009-02-25 |
update statutory_documents DIRECTOR APPOINTED CAROLYN COVENEY |
2009-02-13 |
update statutory_documents DIRECTOR APPOINTED MIKE COVENEY |
2009-02-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
2008-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |