About

Registered Number: 05699828
Date of Incorporation: 06/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: EDWARDS & KEEPING, Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

 

Based in Dorchester in Dorset, Bride Valley Vineyard Ltd was registered on 06 February 2006, it has a status of "Active". Spurrier, Arabella, Spurrier, Arabella Ann, Spurrier, Steven Hugh Walthall are listed as directors of this business. Currently we aren't aware of the number of employees at the Bride Valley Vineyard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURRIER, Arabella Ann 18 May 2009 - 1
SPURRIER, Steven Hugh Walthall 06 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SPURRIER, Arabella 28 February 2011 - 1

Filing History

Document Type Date
PSC04 - N/A 23 March 2020
CS01 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
SH01 - Return of Allotment of shares 27 February 2020
SH01 - Return of Allotment of shares 27 January 2020
RESOLUTIONS - N/A 15 January 2020
MA - Memorandum and Articles 07 January 2020
SH01 - Return of Allotment of shares 17 December 2019
SH01 - Return of Allotment of shares 16 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 22 March 2011
AD01 - Change of registered office address 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 09 April 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
AR01 - Annual Return 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 12 August 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 12 November 2007
CERTNM - Change of name certificate 30 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 08 May 2007
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.