VINE-WORKS - History of Changes


DateDescription
2023-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN CHINN
2023-08-30 update statutory_documents DIRECTOR APPOINTED MRS CAROLYN CHINN
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-05-01 delete otherexecutives James Dodson
2023-05-01 delete personal_emails sa..@vine-works.com
2023-05-01 insert cfo Sally Crowder
2023-05-01 insert retaildirector Cherry Constable
2023-05-01 delete email sa..@vine-works.com
2023-05-01 delete email ti..@vine-works.com
2023-05-01 delete person Tim Ferris
2023-05-01 delete source_ip 77.68.64.20
2023-05-01 insert email al..@vine-works.com
2023-05-01 insert email ca..@vine-works.com
2023-05-01 insert email ch..@vine-works.com
2023-05-01 insert email da..@vine-works.com
2023-05-01 insert email ja..@vine-works.com
2023-05-01 insert email sa..@vine-works.com
2023-05-01 insert email to..@vine-works.com
2023-05-01 insert person Alex Gageanu
2023-05-01 insert person Carolyn Chinn
2023-05-01 insert person Chris Buckley
2023-05-01 insert person Daniel Bojan
2023-05-01 insert person Tom Reid
2023-05-01 insert phone +44 (0)7415 523365
2023-05-01 insert phone +44 (0)7487 646737
2023-05-01 insert phone +44 (0)7740 986617
2023-05-01 insert phone +44 (0)7939 234229
2023-05-01 insert phone +44 (0)7946 055904
2023-05-01 insert phone +44 (0)7949 353275
2023-05-01 insert phone +44 (0)7956 410353
2023-05-01 insert source_ip 77.68.64.41
2023-05-01 update person_description Charles Martin => Charles Martin
2023-05-01 update person_description Cherry Constable => Cherry Constable
2023-05-01 update person_description James Dodson => James Dodson
2023-05-01 update person_description Sally Crowder => Sally Crowder
2023-05-01 update person_description William Mower => William Mower
2023-05-01 update person_title Charles Martin: Senior Vineyard Operations Manager => null
2023-05-01 update person_title Cherry Constable: Sales & Logistics => Head of Retail
2023-05-01 update person_title James Dodson: Director => CEO & Founder of VineWorks
2023-05-01 update person_title Sally Crowder: Finance & Accounts => Finance Director
2023-05-01 update person_title William Mower: Vineyard Establishment Manager => null
2023-04-07 delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX ENGLAND BN11 1QR
2023-04-07 insert address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX ENGLAND BN11 1RL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2024-10-31
2023-04-07 update registered_address
2023-03-21 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JC&H LIMITED
2022-05-03 update statutory_documents CESSATION OF DJCT HOLDINGS LTD AS A PSC
2022-05-03 update statutory_documents A DISTRIBUTION IN SPECIE OF THE PROPERTY REGISTERED IN THE NAME OF THE COMPANY WITH TITLE NUMBER ESX105218 AND ESX288396/ CERTAIN ASSETS PURSUANT TO THE ASSET TRANSFER AGREEMENT. 28/04/2022
2022-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARCY GANDER
2022-04-07 update num_mort_outstanding 3 => 1
2022-04-07 update num_mort_satisfied 0 => 2
2022-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072264560001
2022-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072264560002
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-04 delete email jo..@vine-works.com
2021-02-04 delete person Joel Jorgensen
2021-02-04 delete person Kevin Foord
2021-02-04 insert email ch..@vine-works.com
2021-02-04 insert email ti..@vine-works.com
2021-02-04 insert person Charles Martin
2021-02-04 insert person Tim Ferris
2020-12-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJCT HOLDINGS LTD
2020-10-02 update statutory_documents CESSATION OF DARCY GANDER AS A PSC
2020-10-02 update statutory_documents CESSATION OF JAMES DODSON AS A PSC
2020-08-04 delete email ch..@vine-works.com
2020-08-04 delete person Chris Buckley
2020-08-04 insert email wi..@vine-works.com
2020-08-04 insert person William Mower
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-04-13 delete source_ip 77.68.64.16
2020-04-13 insert source_ip 77.68.64.20
2020-02-13 insert about_pages_linkeddomain goo.gl
2020-02-13 insert address Unit 20, St Helena Farm, St Helena Lane, Plumpton Green, East Sussex, BN7 3DH
2020-02-13 insert career_pages_linkeddomain goo.gl
2020-02-13 insert contact_pages_linkeddomain goo.gl
2020-02-13 insert index_pages_linkeddomain goo.gl
2020-02-13 insert service_pages_linkeddomain goo.gl
2020-02-13 insert terms_pages_linkeddomain goo.gl
2019-12-18 update statutory_documents ALTER ARTICLES 15/05/2018
2019-11-26 update statutory_documents ARTICLES OF ASSOCIATION
2019-11-26 update statutory_documents SUBDIVIDE 01/07/2016
2019-11-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2017
2019-11-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2019
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DODSON / 01/08/2019
2019-06-20 delete address 1 PAPER MEWS HIGH STREET DORKING SURREY ENGLAND RH4 2TU
2019-06-20 insert address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX ENGLAND BN11 1QR
2019-06-20 update registered_address
2019-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 1 PAPER MEWS HIGH STREET DORKING SURREY RH4 2TU ENGLAND
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-04-02 insert personal_emails sa..@vine-works.com
2019-04-02 insert email ch..@vine-works.com
2019-04-02 insert email ch..@vine-works.com
2019-04-02 insert email jo..@vine-works.com
2019-04-02 insert email sa..@vine-works.com
2019-04-02 insert person Kevin Foord
2019-04-02 update person_description Cherry Constable => Cherry Constable
2019-04-02 update person_description Chris Buckley => Chris Buckley
2019-04-02 update person_description Joel Jorgensen => Joel Jorgensen
2019-04-02 update person_description Sally Crowder => Sally Crowder
2019-04-02 update person_title Cherry Constable: Sales & Marketing => Sales & Logistics
2019-04-02 update person_title Sally Crowder: Finance & HR => Finance & Accounts
2019-02-04 delete address Platipus Drive Rod Gripple G3 Gripple G4 Gripple 3 Drive Rod Gripple 4 Drive Rod
2019-02-04 delete index_pages_linkeddomain wsileadingwebdevelopment.co.uk
2019-02-04 delete index_pages_linkeddomain youtube.com
2019-02-04 delete phone 01273 891777
2019-02-04 delete source_ip 192.124.249.165
2019-02-04 insert index_pages_linkeddomain instagram.com
2019-02-04 insert index_pages_linkeddomain jeremyhickman.co.uk
2019-02-04 insert phone +44 (0)1273 891777
2019-02-04 insert source_ip 77.68.64.16
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-06 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents ARTICLES OF ASSOCIATION
2018-06-01 update statutory_documents ALTER ARTICLES 15/05/2018
2018-05-23 update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 2.00
2018-03-12 delete address Unit T20, St Helena Farm, St Helena Lane, Plumpton Green, East Sussex, BN7 3DH, United Kingdom
2018-03-12 insert address Unit 20 St Helena Farm Plumpton Green East Sussex BN7 3DH United Kingdom
2018-03-12 update primary_contact Unit T20, St Helena Farm, St Helena Lane, Plumpton Green, East Sussex, BN7 3DH, United Kingdom => Unit 20 St Helena Farm Plumpton Green East Sussex BN7 3DH United Kingdom
2018-01-26 update statutory_documents SUB-DIVISION 01/07/16
2018-01-22 delete source_ip 46.101.53.49
2018-01-22 insert source_ip 192.124.249.165
2018-01-22 update robots_txt_status www.vine-works.com: 0 => 200
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-04-05 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-09 update account_ref_day 5 => 31
2017-06-09 update account_ref_month 4 => 1
2017-06-09 update accounts_next_due_date 2018-01-05 => 2017-10-31
2017-05-31 update statutory_documents PREVSHO FROM 05/04/2017 TO 31/01/2017
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-27 update num_mort_charges 2 => 3
2017-04-27 update num_mort_outstanding 2 => 3
2017-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072264560003
2017-01-09 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-09 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-19 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-09-27 insert about_pages_linkeddomain issuu.com
2016-09-27 insert about_pages_linkeddomain youtube.com
2016-09-27 insert contact_pages_linkeddomain youtube.com
2016-09-27 insert index_pages_linkeddomain youtube.com
2016-09-27 insert person Joel Jorgensen
2016-09-27 insert terms_pages_linkeddomain youtube.com
2016-06-08 delete address 100 CHURCH STREET BRIGHTON BN1 1UJ
2016-06-08 insert address 1 PAPER MEWS HIGH STREET DORKING SURREY ENGLAND RH4 2TU
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-08 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ
2016-05-09 update statutory_documents 16/04/16 FULL LIST
2016-03-02 delete general_emails co..@vine-works.com
2016-03-02 insert sales_emails sa..@vine-works.com
2016-03-02 delete email co..@vine-works.com
2016-03-02 insert email sa..@vine-works.com
2016-02-02 delete source_ip 213.171.218.174
2016-02-02 insert source_ip 46.101.53.49
2016-02-02 update robots_txt_status www.vine-works.com: 200 => 0
2016-01-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-15 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-07-10 update num_mort_charges 0 => 2
2015-07-10 update num_mort_outstanding 0 => 2
2015-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072264560002
2015-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072264560001
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DODSON / 16/04/2014
2015-05-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-21 update statutory_documents 16/04/15 FULL LIST
2015-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARCY GANDER / 01/02/2014
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-24 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-08-26 insert about_pages_linkeddomain english-wine.com
2014-08-26 insert about_pages_linkeddomain englishwineproducers.co.uk
2014-08-26 insert about_pages_linkeddomain independent.co.uk
2014-08-26 insert about_pages_linkeddomain plumpton.ac.uk
2014-08-26 insert about_pages_linkeddomain seva.uk.com
2014-08-26 insert about_pages_linkeddomain ukva.org.uk
2014-08-26 insert service_pages_linkeddomain plumpton.ac.uk
2014-05-07 delete address 100 CHURCH STREET BRIGHTON UNITED KINGDOM BN1 1UJ
2014-05-07 insert address 100 CHURCH STREET BRIGHTON BN1 1UJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-17 update statutory_documents 16/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-11-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-10-31 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-21 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-21 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-04-16 update statutory_documents 16/04/13 FULL LIST
2012-06-19 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-04-29 update statutory_documents 16/04/12 FULL LIST
2011-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2011 FROM 6 GLADSTONE RD BURGESSHILL SUSSEX RH15 0QQ UNITED KINGDOM
2011-06-21 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents 16/04/11 FULL LIST
2011-05-13 update statutory_documents PREVSHO FROM 30/04/2011 TO 05/04/2011
2010-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION