Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-17 |
insert personal_emails fi..@spiralcellars.com |
2023-07-17 |
delete email sp..@clementine.com |
2023-07-17 |
insert email fi..@spiralcellars.com |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-23 |
insert contact_pages_linkeddomain stockist.co |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-23 |
delete address 7 Devas Road,
Wimbledon, London, SW20 8PD |
2023-03-23 |
delete index_pages_linkeddomain winearchitecture.co.uk |
2023-03-23 |
insert address The Studio at 7 Devas Road London SW20 8PD |
2023-03-23 |
insert index_pages_linkeddomain instagram.com |
2023-03-23 |
insert index_pages_linkeddomain plugandplaydesign.co.uk |
2023-03-23 |
insert index_pages_linkeddomain wordpress.org |
2023-02-19 |
delete address Woodcock House
37 High Street Wimbledon Village
SW19 5BY |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DICKENS |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPC 2004 HOLDINGS LIMITED |
2022-06-05 |
update statutory_documents CESSATION OF LUCY JANE HARGREAVES AS A PSC |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-06-07 |
delete address 1ST FLOOR EAST OFFICE SUITE WOODCOCK HOUSE 37 HIGH STREET WIMBLEDON VILLAGE LONDON ENGLAND SW19 5BY |
2021-06-07 |
insert address 7 DEVAS ROAD THE STUDIO DEVAS ROAD LONDON ENGLAND SW20 8PD |
2021-06-07 |
update registered_address |
2021-05-26 |
insert address 7 Devas Road
Wimbledon
SW20 8PD |
2021-05-26 |
insert address 7 Devas Road,
Wimbledon, London, SW20 8PD |
2021-05-26 |
insert email sp..@clementinecom.com |
2021-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM
1ST FLOOR EAST OFFICE SUITE WOODCOCK HOUSE
37 HIGH STREET
WIMBLEDON VILLAGE
LONDON
SW19 5BY
ENGLAND |
2021-04-10 |
delete general_emails in..@fredelund.com |
2021-04-10 |
insert general_emails in..@spiralcellarsscandinavia.com |
2021-04-10 |
delete address Klosterstræde 8, 2-4.
DK-1157 Copenhagen K
Denmark |
2021-04-10 |
delete email in..@fredelund.com |
2021-04-10 |
insert alias Spiral Cellars Scandinavia |
2021-04-10 |
insert email in..@spiralcellarsscandinavia.com |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
insert about_pages_linkeddomain winearchitecture.co.uk |
2020-06-03 |
insert contact_pages_linkeddomain winearchitecture.co.uk |
2020-06-03 |
insert index_pages_linkeddomain winearchitecture.co.uk |
2020-06-03 |
insert terms_pages_linkeddomain winearchitecture.co.uk |
2020-06-03 |
update website_status IndexPageFetchError => OK |
2020-05-03 |
update website_status OK => IndexPageFetchError |
2020-03-04 |
delete email ch..@thewineroom.co.za |
2020-03-04 |
insert contact_pages_linkeddomain wineandwood.co.nz |
2019-11-02 |
delete email pe..@spiralcellars.com |
2019-11-02 |
insert email li..@built-in-wa.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
insert contact_pages_linkeddomain spiralcellarsscandinavia.com |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-06-01 |
delete phone +1 866 415 7181 |
2019-06-01 |
insert phone +1 866 668 8101 |
2019-04-02 |
delete address August Bournonvilles Passage 1
1055 Copenhagen K
Denmark |
2019-04-02 |
delete source_ip 83.223.123.91 |
2019-04-02 |
insert source_ip 78.129.193.32 |
2019-02-18 |
insert general_emails co..@helicave.com |
2019-02-18 |
insert address Klosterstræde 8, 2-4.
DK-1157 Copenhagen K
Denmark |
2019-02-18 |
insert contact_pages_linkeddomain helicave.com |
2019-02-18 |
insert email co..@helicave.com |
2019-02-18 |
insert phone +44 203 815 3329 |
2019-02-18 |
insert phone 03.85.78.99.56 |
2018-10-21 |
delete phone +1 204-688-8101 |
2018-10-21 |
insert phone +1 204-668-8101 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-14 |
insert phone +1 204-688-8101 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HARGREAVES |
2018-07-12 |
update statutory_documents CESSATION OF SPC 2004 HOLDINGS LIMITED AS A PSC |
2018-06-18 |
delete address 4 Hardham Mill Business Park, Hardham, Pulborough, West Sussex, RH20 1LA |
2018-06-18 |
insert address Woodcock House, 37 Wimbledon High Street, London, SW19 5BY |
2018-04-20 |
delete source_ip 83.223.103.103 |
2018-04-20 |
insert source_ip 83.223.123.91 |
2018-01-29 |
insert address Woodcock House, High Street, Wimbledon Village, SW19 5BY |
2018-01-29 |
insert contact_pages_linkeddomain cmwines.com |
2018-01-29 |
insert contact_pages_linkeddomain duaris.co.uk |
2018-01-29 |
insert contact_pages_linkeddomain nicholas-anthony.co.uk |
2018-01-29 |
insert contact_pages_linkeddomain sapphirespaces.co.uk |
2018-01-29 |
insert contact_pages_linkeddomain thewinesociety.com |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-07-24 |
delete address 122 Chesterton Road,
Cambridge
CB4 3AT |
2017-07-24 |
insert address 121 Chesterton Road,
Cambridge
CB4 3AT |
2017-06-19 |
insert general_emails in..@thewineroom.co.za |
2017-06-19 |
delete about_pages_linkeddomain spiralwine.co.uk |
2017-06-19 |
delete contact_pages_linkeddomain spiralwine.co.uk |
2017-06-19 |
delete index_pages_linkeddomain spiralwine.co.uk |
2017-06-19 |
delete terms_pages_linkeddomain spiralwine.co.uk |
2017-06-19 |
insert address 134 Gateway Close
Capricorn Park
Muizenberg |
2017-06-19 |
insert email ch..@thewineroom.co.za |
2017-06-19 |
insert email in..@thewineroom.co.za |
2017-06-19 |
insert phone +27 21 788 2050 |
2017-05-03 |
delete address Woodcock House
High Street
Wimbledon Village
SW19 5BY |
2017-05-03 |
delete source_ip 217.147.91.96 |
2017-05-03 |
insert address Woodcock House
37 High Street
Wimbledon Village
SW19 5BY |
2017-05-03 |
insert source_ip 83.223.103.103 |
2017-05-03 |
update primary_contact Woodcock House
High Street
Wimbledon Village
SW19 5BY => Woodcock House
37 High Street
Wimbledon Village
SW19 5BY |
2017-01-18 |
delete office_emails ca..@spiralcellars.com |
2017-01-18 |
delete office_emails no..@spiralcellars.com |
2017-01-18 |
delete office_emails sy..@spiralcellars.com |
2017-01-18 |
insert general_emails in..@signaturecellars.com.au |
2017-01-18 |
delete address Fredelund ApS
Skarre Strandvej 11
Agtrupvig, DK-6091 Bjert
Denmark |
2017-01-18 |
delete address Klosterstræde 8, 2
1157 Copenhagen K
Denmark |
2017-01-18 |
delete address Ullernchausseen 119, 0275 Oslo, Norway |
2017-01-18 |
delete email ca..@spiralcellars.com |
2017-01-18 |
delete email no..@spiralcellars.com |
2017-01-18 |
delete email sy..@spiralcellars.com |
2017-01-18 |
delete phone +47 92811910 |
2017-01-18 |
delete phone 02 9340 7515 / 0412 521 226 |
2017-01-18 |
delete phone 0407 930717 |
2017-01-18 |
delete phone 0845 241 2768 |
2017-01-18 |
insert address August Bournonvilles Passage 1
1055 Copenhagen K
Denmark |
2017-01-18 |
insert email in..@signaturecellars.com.au |
2017-01-18 |
insert phone 0203 815 3329 |
2017-01-18 |
insert phone 1300 570 636 |
2016-12-20 |
delete address 4 HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM PULBOROUGH WEST SUSSEX ENGLAND RH20 1LA |
2016-12-20 |
insert address 1ST FLOOR EAST OFFICE SUITE WOODCOCK HOUSE 37 HIGH STREET WIMBLEDON VILLAGE LONDON ENGLAND SW19 5BY |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update registered_address |
2016-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KENNERSON |
2016-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
4 HARDHAM MILL BUSINESS PARK LONDON ROAD
HARDHAM
PULBOROUGH
WEST SUSSEX
RH20 1LA
ENGLAND |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-08-01 |
delete office_emails po..@spiralcellars.com |
2016-08-01 |
delete contact_pages_linkeddomain piwnicanawino.com |
2016-08-01 |
delete email po..@spiralcellars.com |
2016-08-01 |
delete phone +48 22 526 25 00 |
2016-08-01 |
delete phone +48 42 231 30 61 |
2016-08-01 |
delete phone +48 507 807 513 |
2016-08-01 |
delete phone +48 66 143 90 91 |
2016-08-01 |
insert phone +44 845 241 2768 |
2016-07-04 |
delete general_emails in..@di-wine.com |
2016-07-04 |
delete alias Spiral Cellars OÜ |
2016-07-04 |
delete contact_pages_linkeddomain di-wine.com |
2016-07-04 |
delete email in..@di-wine.com |
2016-07-04 |
delete person DI Wine |
2016-07-04 |
delete phone +371 29434114 |
2016-07-04 |
insert address Klosterstræde 8, 2
1157 Copenhagen K
Denmark |
2016-05-01 |
delete source_ip 83.223.125.52 |
2016-05-01 |
insert address Excalibur Way
Irlam
Manchester
M44 5DL |
2016-05-01 |
insert address Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2BT |
2016-05-01 |
insert address Unit 3, Dart Business Park
Topsham
Devon
EX3 0QH |
2016-05-01 |
insert address Woodcock House
High Street
Wimbledon Village
SW19 5BY |
2016-05-01 |
insert phone 01392 879 320 |
2016-05-01 |
insert phone 01438 741 177 |
2016-05-01 |
insert phone 0161 775 1626 |
2016-05-01 |
insert source_ip 217.147.91.96 |
2016-04-01 |
delete general_emails in..@cmwines.com |
2016-04-01 |
delete general_emails in..@sapphirespaces.co.uk |
2016-04-01 |
delete address Excalibur Way
Irlam
Manchester
M44 5DL |
2016-04-01 |
delete address Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2BT |
2016-04-01 |
delete address Unit 3A, Darts Business Park
Topsham
Devon
EX3 0QH |
2016-04-01 |
delete email in..@cmwines.com |
2016-04-01 |
delete email in..@sapphirespaces.co.uk |
2016-04-01 |
delete phone +353 46 9024902 |
2016-04-01 |
delete phone 01392 879320 |
2016-04-01 |
delete phone 01438 741177 |
2016-04-01 |
delete phone 0161 775 1626 |
2016-04-01 |
delete phone 07765 866050 |
2016-04-01 |
insert phone 020 7101 7921 |
2016-03-13 |
update num_mort_charges 2 => 3 |
2016-03-13 |
update num_mort_outstanding 2 => 1 |
2016-03-13 |
update num_mort_satisfied 0 => 2 |
2016-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051790100003 |
2016-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-12 |
delete managingdirector Lucy Hargreaves |
2016-02-12 |
delete person Lucy Hargreaves |
2016-02-12 |
delete source_ip 193.169.192.114 |
2016-02-12 |
insert source_ip 83.223.125.52 |
2016-01-15 |
delete address 343 Gunn Road
Winnipeg
MB R2C 2Z2 |
2015-11-06 |
delete otherexecutives Lucy Hargreaves |
2015-11-06 |
delete otherexecutives Nigel Hall |
2015-11-06 |
delete personal_emails am..@spiralcellars.com |
2015-11-06 |
insert managingdirector Lucy Hargreaves |
2015-11-06 |
delete email am..@spiralcellars.com |
2015-11-06 |
delete email ni..@spiralcellars.com |
2015-11-06 |
delete person Amy Thompson |
2015-11-06 |
delete person Nigel Hall |
2015-11-06 |
update person_title Lucy Hargreaves: Director => Managing Director |
2015-11-06 |
update website_status IndexPageFetchError => OK |
2015-10-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY DICKENS |
2015-10-09 |
update website_status OK => IndexPageFetchError |
2015-10-08 |
delete address HIGHFIELD, THE RISE EAST HORSLEY LEATHERHEAD KT24 5BJ |
2015-10-08 |
insert address 4 HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM PULBOROUGH WEST SUSSEX ENGLAND RH20 1LA |
2015-10-08 |
update registered_address |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH HALL |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH HALL |
2015-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
HIGHFIELD, THE RISE
EAST HORSLEY
LEATHERHEAD
KT24 5BJ |
2015-09-08 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-09-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-18 |
update statutory_documents 14/07/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-13 |
insert phone 07765 866050 |
2015-04-15 |
insert about_pages_linkeddomain spiralwine.co.uk |
2015-04-15 |
insert contact_pages_linkeddomain spiralwine.co.uk |
2015-04-15 |
insert index_pages_linkeddomain spiralwine.co.uk |
2015-04-15 |
insert terms_pages_linkeddomain spiralwine.co.uk |
2015-02-17 |
insert general_emails in..@genuwinecellars.com |
2015-02-17 |
insert address 343 Gunn Road
Winnipeg
MB R2C 2Z2 |
2015-02-17 |
insert contact_pages_linkeddomain genuwinecellars.com |
2015-02-17 |
insert email in..@genuwinecellars.com |
2015-02-17 |
insert phone +1 866 415 7181 |
2014-12-23 |
delete cfo Nigel Hall |
2014-12-23 |
delete cmo Lucy Hargreaves |
2014-12-23 |
delete about_pages_linkeddomain wickedweb.co.uk |
2014-12-23 |
delete contact_pages_linkeddomain helicave.com |
2014-12-23 |
delete contact_pages_linkeddomain wickedweb.co.uk |
2014-12-23 |
delete email pe..@spiralcellars.com |
2014-12-23 |
delete index_pages_linkeddomain wickedweb.co.uk |
2014-12-23 |
delete person Lucy Hargreaves |
2014-12-23 |
delete person Nigel Hall |
2014-12-23 |
delete source_ip 92.52.119.66 |
2014-12-23 |
delete terms_pages_linkeddomain wickedweb.co.uk |
2014-12-23 |
insert source_ip 193.169.192.114 |
2014-12-23 |
update robots_txt_status www.spiralcellars.co.uk: 404 => 200 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE HARGREAVES / 24/10/2014 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-22 |
delete index_pages_linkeddomain oxfordwinefestival.org |
2014-09-07 |
delete sic_code 41100 - Development of building projects |
2014-09-07 |
insert sic_code 43210 - Electrical installation |
2014-09-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-09-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-08-15 |
delete contact_pages_linkeddomain solsken.pl |
2014-08-15 |
delete phone 0845 241 2764 |
2014-08-15 |
insert contact_pages_linkeddomain piwnicanawino.com |
2014-08-15 |
insert index_pages_linkeddomain oxfordwinefestival.org |
2014-08-14 |
update statutory_documents 14/07/14 FULL LIST |
2014-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE HARGREAVES / 13/08/2014 |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHEA SIMMONS |
2014-07-11 |
insert phone 0845 241 2764 |
2014-05-28 |
delete phone 0845 241 2764 |
2014-04-22 |
delete otherexecutives Anthea Simmons |
2014-04-22 |
delete person Anthea Simmons |
2014-03-10 |
insert otherexecutives Anthea Simmons |
2014-03-10 |
insert person Anthea Simmons |
2014-03-10 |
update person_description Lucy Hargreaves => Lucy Hargreaves |
2014-03-10 |
update person_description Nigel Hall => Nigel Hall |
2014-03-10 |
update person_description Samantha Kennerson => Samantha Kennerson |
2014-02-11 |
insert email pe..@spiralcellars.com |
2014-01-13 |
insert phone 0845 241 2764 |
2013-12-16 |
delete phone 0845 241 2764 |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARGREAVES |
2013-11-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete phone +37125667786 |
2013-10-24 |
insert alias Spiral Cellars OÜ |
2013-10-24 |
insert phone +371 29434114 |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-21 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-05-19 |
delete marketing_emails ma..@spiralcellars.com |
2013-05-19 |
delete email ma..@spiralcellars.com |
2013-05-12 |
insert marketing_emails ma..@spiralcellars.com |
2013-05-12 |
delete phone +44 845 241 2768 |
2013-05-12 |
insert email ma..@spiralcellars.com |
2013-01-30 |
delete email lu..@spiralcellars.com |
2013-01-30 |
delete email ne..@spiralcellars.com |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS ANTHEA CLARE SIMMONS |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA GEORGINA KENNERSON |
2012-12-15 |
delete general_emails in..@sapphirespaces.co.uk |
2012-12-15 |
insert office_emails ne..@spiralcellars.com |
2012-12-15 |
delete address Unit 3A, Darts Business Park, Topsham, Devon, EX3 0QH |
2012-12-15 |
delete email in..@sapphirespaces.co.uk |
2012-12-15 |
insert email ne..@spiralcellars.com |
2012-12-15 |
insert email ne..@spiralcellars.com |
2012-12-15 |
insert email sa..@spiralcellars.com |
2012-12-15 |
insert person Brendan Clark |
2012-12-15 |
insert phone 021 890 658 |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 14/07/12 FULL LIST |
2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY HARGREAVES / 29/06/2012 |
2011-08-03 |
update statutory_documents 14/07/11 FULL LIST |
2011-06-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 14/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL HARGREAVES / 14/07/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY HARGREAVES / 14/07/2010 |
2010-07-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARGREAVES / 13/08/2008 |
2008-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY HARGREAVES / 13/08/2008 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-08-12 |
update statutory_documents RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS |
2007-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-19 |
update statutory_documents COMPANY NAME CHANGED
FLASKSTREAM LIMITED
CERTIFICATE ISSUED ON 19/05/06 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 |
2004-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED
23/11/04 |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-01 |
update statutory_documents £ NC 1000/100000
23/11 |
2004-12-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-12-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/04 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2004-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-20 |
update statutory_documents SECRETARY RESIGNED |
2004-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |