FREIXENET UK LTD - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2019-11-30 View Report
Dissolution. Dissolution application strike off company. 2019-11-29 View Report
Officers. Officer name: Michael Derek Goddard. Termination date: 2019-06-28. 2019-07-11 View Report
Officers. Termination date: 2019-06-28. Officer name: Michael Derek Goddard. 2019-07-11 View Report
Capital. Description: Statement by Directors. 2019-07-01 View Report
Capital. Capital statement capital company with date currency figure. 2019-07-01 View Report
Insolvency. Description: Solvency Statement dated 19/06/19. 2019-07-01 View Report
Resolution. Description: Resolutions. 2019-07-01 View Report
Address. Old address: 2100 Newbury Business Park London Road Newbury RG14 2PZ England. Change date: 2019-05-13. New address: 2100 Newbury Business Park London Road Newbury RG14 2PZ. 2019-05-13 View Report
Address. New address: 2100 Newbury Business Park London Road Newbury RG14 2PZ. Change date: 2019-05-10. Old address: Freixenet House Wellington Business Park Dukes Ride, Crowthorne Berkshire, RG45 6LS. 2019-05-10 View Report
Accounts. Accounts type full. 2019-03-15 View Report
Capital. Description: Statement by Directors. 2018-12-21 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-21 View Report
Insolvency. Description: Solvency Statement dated 18/12/18. 2018-12-21 View Report
Resolution. Description: Resolutions. 2018-12-21 View Report
Accounts. Change account reference date company current shortened. 2018-11-28 View Report
Accounts. Accounts type full. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-10-25 View Report
Persons with significant control. Psc name: Freixenet, S.A.. Cessation date: 2018-08-01. 2018-10-25 View Report
Persons with significant control. Psc name: Pedro Ferrer Noguer. Cessation date: 2018-08-01. 2018-10-25 View Report
Officers. Termination date: 2018-10-10. Officer name: Graham John Porter Fortune. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type full. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Officers. Officer name: Mr Graham John Porter Fortune. Change date: 2015-10-02. 2015-10-12 View Report
Accounts. Accounts type full. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type full. 2014-07-30 View Report
Change of name. Description: Company name changed freixenet (dws) LTD.\certificate issued on 01/05/14. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type full. 2013-08-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type full. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Accounts. Accounts type full. 2011-10-27 View Report
Officers. Change date: 2011-05-24. Officer name: Mr Graham John Porter Fortune. 2011-06-03 View Report
Officers. Change date: 2011-05-24. Officer name: Mr Damian Michael Clarke. 2011-06-03 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2. 2011-05-10 View Report
Accounts. Accounts type full. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Officers. Officer name: Mr Damian Michael Clarke. 2010-10-18 View Report
Accounts. Accounts type full. 2009-11-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-10-30 View Report
Annual return. With made up date full list shareholders. 2009-10-20 View Report
Officers. Change date: 2009-10-08. Officer name: Bernd Friedrich Kurt Halbach. 2009-10-08 View Report
Officers. Change date: 2009-10-08. Officer name: Mr Michael Derek Goddard. 2009-10-08 View Report