| Date | Description |
| 2025-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/25, NO UPDATES |
| 2025-04-12 |
delete support_emails cu..@nyetimber.com |
| 2025-04-12 |
delete email cu..@nyetimber.com |
| 2025-04-12 |
delete phone 0800 803 8107 |
| 2025-04-12 |
delete phone 0800 804 8107 |
| 2025-03-12 |
insert email we..@nyetimber.com |
| 2024-12-07 |
delete address Broughton House
8 Sackville Street
London W1S 3DG |
| 2024-12-07 |
insert address 7th Floor, Asticus Building
21 Palmer St,
London SW1H 0AD |
| 2024-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYETIMBER WINES LIMITED |
| 2024-11-05 |
update statutory_documents CESSATION OF ERIC NIELS HEEREMA AS A PSC |
| 2024-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-09-04 |
update website_status InternalTimeout => OK |
| 2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, NO UPDATES |
| 2024-07-04 |
update website_status OK => InternalTimeout |
| 2024-06-02 |
update website_status FlippedRobots => OK |
| 2024-05-17 |
update statutory_documents SECRETARY APPOINTED MR ALEX IAPICHINO |
| 2023-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL COLLINS |
| 2023-10-07 |
update account_category SMALL => FULL |
| 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 |
| 2023-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-09-30 |
update website_status OK => FlippedRobots |
| 2023-08-29 |
update website_status FlippedRobots => OK |
| 2023-07-31 |
update website_status OK => FlippedRobots |
| 2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
| 2023-06-28 |
update website_status FlippedRobots => OK |
| 2023-06-20 |
update website_status OK => FlippedRobots |
| 2023-05-21 |
insert terms_pages_linkeddomain google.com |
| 2023-05-21 |
update website_status FlippedRobots => OK |
| 2023-04-21 |
update website_status OK => FlippedRobots |
| 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 |
| 2023-03-20 |
update website_status FlippedRobots => OK |
| 2023-02-24 |
update website_status OK => FlippedRobots |
| 2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC NIELS HEEREMA / 01/04/2021 |
| 2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HANS SLEEUWENHOEK / 28/01/2023 |
| 2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC NIELS HEEREMA / 01/04/2021 |
| 2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
| 2022-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER |
| 2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
| 2022-07-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM CARTER |
| 2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR HANS SLEEUWENHOEK |
| 2022-06-16 |
delete service_pages_linkeddomain deep.co.uk |
| 2022-06-16 |
delete service_pages_linkeddomain drinkaware.co.uk |
| 2022-06-16 |
delete source_ip 217.160.176.15 |
| 2022-06-16 |
insert source_ip 77.68.102.60 |
| 2022-03-16 |
delete terms_pages_linkeddomain google.com |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
| 2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
| 2021-07-20 |
delete address Gay Street, West Chiltington, Sussex RH20 2HH |
| 2021-07-20 |
delete phone 0303 123 1113 |
| 2021-07-20 |
delete terms_pages_linkeddomain citizensadvice.org.uk |
| 2021-07-20 |
delete terms_pages_linkeddomain www.gov.uk |
| 2021-06-19 |
delete registration_number 02509755 |
| 2021-04-04 |
insert address Gay Street, West Chiltington, Sussex RH20 2HH |
| 2021-04-04 |
insert phone 0303 123 1113 |
| 2021-04-04 |
insert registration_number 02509755 |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC NIELS HEEREMA |
| 2021-02-02 |
update statutory_documents CESSATION OF NYETIMBER WINES LIMITED AS A PSC |
| 2021-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 2021-01-05 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL ANNE COLLINS |
| 2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-11-11 |
insert index_pages_linkeddomain deep.co.uk |
| 2019-11-11 |
insert index_pages_linkeddomain drinkaware.co.uk |
| 2019-11-11 |
insert index_pages_linkeddomain instagram.com |
| 2019-11-11 |
update website_status FlippedRobots => OK |
| 2019-10-23 |
update website_status OK => FlippedRobots |
| 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 |
| 2019-09-22 |
delete index_pages_linkeddomain deep.co.uk |
| 2019-09-22 |
delete index_pages_linkeddomain drinkaware.co.uk |
| 2019-09-22 |
delete index_pages_linkeddomain instagram.com |
| 2019-09-22 |
insert product_pages_linkeddomain deep.co.uk |
| 2019-09-22 |
insert product_pages_linkeddomain drinkaware.co.uk |
| 2019-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 2019-08-23 |
delete product_pages_linkeddomain deep.co.uk |
| 2019-08-23 |
delete product_pages_linkeddomain drinkaware.co.uk |
| 2019-08-23 |
delete service_pages_linkeddomain deep.co.uk |
| 2019-08-23 |
delete service_pages_linkeddomain drinkaware.co.uk |
| 2019-07-24 |
insert index_pages_linkeddomain deep.co.uk |
| 2019-07-24 |
insert index_pages_linkeddomain drinkaware.co.uk |
| 2019-07-24 |
insert index_pages_linkeddomain instagram.com |
| 2019-07-24 |
insert product_pages_linkeddomain deep.co.uk |
| 2019-07-24 |
insert product_pages_linkeddomain drinkaware.co.uk |
| 2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 2019-06-24 |
delete index_pages_linkeddomain deep.co.uk |
| 2019-06-24 |
delete index_pages_linkeddomain drinkaware.co.uk |
| 2019-06-24 |
delete index_pages_linkeddomain facebook.com |
| 2019-06-24 |
delete index_pages_linkeddomain instagram.com |
| 2019-06-24 |
delete index_pages_linkeddomain linkedin.com |
| 2019-06-24 |
delete index_pages_linkeddomain twitter.com |
| 2019-04-17 |
delete about_pages_linkeddomain ftweekendfestival.com |
| 2019-04-17 |
insert about_pages_linkeddomain wildernessfestival.com |
| 2019-03-17 |
delete about_pages_linkeddomain britishpoloday.com |
| 2019-03-17 |
insert about_pages_linkeddomain cheltenhamfestivals.com |
| 2019-03-17 |
insert about_pages_linkeddomain glyndebourne.com |
| 2019-03-17 |
insert about_pages_linkeddomain londonwinefair.com |
| 2019-03-17 |
insert about_pages_linkeddomain thejockeyclub.co.uk |
| 2019-02-12 |
insert about_pages_linkeddomain badminton-horse.co.uk |
| 2019-02-12 |
insert about_pages_linkeddomain beaufortpoloclub.com |
| 2019-02-12 |
insert about_pages_linkeddomain britishpoloday.com |
| 2019-02-12 |
insert about_pages_linkeddomain dorsetseafood.co.uk |
| 2019-02-12 |
insert about_pages_linkeddomain ftweekendfestival.com |
| 2018-12-01 |
delete about_pages_linkeddomain cheltenhamfestivals.com |
| 2018-12-01 |
delete about_pages_linkeddomain clivedenliteraryfestival.org |
| 2018-10-21 |
insert terms_pages_linkeddomain deep.co.uk |
| 2018-10-21 |
insert terms_pages_linkeddomain drinkaware.co.uk |
| 2018-10-21 |
insert terms_pages_linkeddomain linkedin.com |
| 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 |
| 2018-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 2018-08-17 |
delete source_ip 35.197.198.193 |
| 2018-08-17 |
insert alias Nyetimber Group |
| 2018-08-17 |
insert email gd..@nyetimber.com |
| 2018-08-17 |
insert registration_number 05509845 |
| 2018-08-17 |
insert source_ip 217.160.176.15 |
| 2018-08-17 |
insert terms_pages_linkeddomain google.com |
| 2018-08-17 |
insert terms_pages_linkeddomain ico.org.uk |
| 2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 2017-10-07 |
update account_category FULL => SMALL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 2016-12-20 |
update account_category SMALL => FULL |
| 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 |
| 2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 2016-06-20 |
update statutory_documents SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON |
| 2016-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE BEST |
| 2016-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC NIELS HEEREMA / 22/03/2016 |
| 2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 2015-09-08 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
| 2015-09-08 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
| 2015-08-13 |
update statutory_documents 15/07/15 FULL LIST |
| 2015-06-09 |
update statutory_documents SECRETARY APPOINTED MS SOPHIE BEST |
| 2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON |
| 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 |
| 2014-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 2014-09-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
| 2014-09-07 |
insert sic_code 11020 - Manufacture of wine from grape |
| 2014-09-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
| 2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
| 2014-08-06 |
update statutory_documents 15/07/14 FULL LIST |
| 2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
| 2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
| 2013-08-01 |
update statutory_documents 15/07/13 FULL LIST |
| 2013-06-22 |
delete sic_code 7487 - Other business activities |
| 2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
| 2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2012-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 2012-08-09 |
update statutory_documents 15/07/12 FULL LIST |
| 2012-05-01 |
update statutory_documents SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON |
| 2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANYA SRIKANDAN |
| 2011-10-04 |
update statutory_documents SECRETARY APPOINTED MS TANYA DARANI SRIKANDAN |
| 2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT ANDREW MACDONALD WATSON |
| 2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT ANDREW MACDONALD WATSON |
| 2011-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 2011-08-11 |
update statutory_documents 15/07/11 FULL LIST |
| 2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC NIELS HEEREMA / 04/02/2011 |
| 2011-01-14 |
update statutory_documents SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON |
| 2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM JEFFS |
| 2010-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 2010-07-16 |
update statutory_documents 15/07/10 FULL LIST |
| 2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC NIELS HEEREMA / 13/07/2010 |
| 2010-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
| 2010-01-13 |
update statutory_documents COMPANY NAME CHANGED ROMAN VILLA WINERY LIMITED
CERTIFICATE ISSUED ON 13/01/10 |
| 2009-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MCKIE |
| 2009-10-08 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 31/12/2009 |
| 2009-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
SPOFFORTHS 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ |
| 2009-10-07 |
update statutory_documents SECRETARY APPOINTED ANDREW MCKIE |
| 2009-10-07 |
update statutory_documents SECRETARY APPOINTED GRAHAM ALAN JEFFS |
| 2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFIELD |
| 2009-07-22 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 2009-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
| 2008-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
C/O SPOFFORTHS LLP
9 DONNINGTON PARK
85 BIRDHAM ROAD CHICHESTER
WEST SUSSEX
PO20 7AJ |
| 2008-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC HEEREMA / 01/02/2007 |
| 2008-08-20 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
| 2008-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
| 2007-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-09-07 |
update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
| 2007-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
| 2006-10-16 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
| 2006-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/06 FROM:
190 STRAND
LONDON
WC2R 1JN |
| 2006-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-07-27 |
update statutory_documents SECRETARY RESIGNED |
| 2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-07-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-08-22 |
update statutory_documents COMPANY NAME CHANGED
LAWGRA (NO.1168) LIMITED
CERTIFICATE ISSUED ON 22/08/05 |
| 2005-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |