Advanced company searchLink opens in new window

ADAMTHWAITES WINES BY FUCHSIA LTD.

Company number 13143954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2024 CERTNM Company name changed adega wine cellar LTD\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
07 Sep 2023 AA Micro company accounts made up to 7 January 2023
07 Sep 2023 AD01 Registered office address changed from 22 22 Coley Grove Little Haywood Stafford Staffordshire ST18 0UW United Kingdom to 22 Coley Grove Little Haywood Stafford Staffordshire ST18 0UW on 7 September 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
06 Jun 2023 CH01 Director's details changed for Miss Fuchsia Victoria Adamthwaite on 1 June 2023
06 Jun 2023 PSC04 Change of details for Miss Fuchsia Victoria Adamthwaite as a person with significant control on 1 June 2023
06 Jun 2023 PSC07 Cessation of Pedro Miguel Marques Palma Oliveira as a person with significant control on 1 June 2023
06 Jun 2023 TM01 Termination of appointment of Pedro Miguel Marques Palma Oliveira as a director on 1 June 2023
18 Apr 2023 AD01 Registered office address changed from 22 21 Coley Grove Little Haywood Stafford Staffordshire ST18 0UW United Kingdom to 22 22 Coley Grove Little Haywood Stafford Staffordshire ST18 0UW on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from 5 Greenhill Road Long Buckby Northampton Northamptonshire NN6 7PU England to 22 21 Coley Grove Little Haywood Stafford Staffordshire ST18 0UW on 18 April 2023
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 7 January 2022
12 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 7 January 2022
11 May 2021 AD01 Registered office address changed from 21 Coley Grove Little Haywood Stafford ST18 0UW England to 5 Greenhill Road Long Buckby Northampton Northamptonshire NN6 7PU on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Pedro Miguel Marques Palma Oliveira on 7 May 2021
11 May 2021 CH01 Director's details changed for Mr Pedro Miguel Marques Palma Oliveira on 7 May 2021
19 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted