HILLTOP WINES - History of Changes


DateDescription
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