About

Registered Number: 06672317
Date of Incorporation: 13/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Norvic House, Chapelfield Road, Norwich, NR2 1RP,

 

Having been setup in 2008, Www.Nakedwines.com Ltd are based in Norwich, it's status is listed as "Active". There are 3 directors listed as Iapichino, Alex, Fitzgerald, Eamon William, Pieroth, Andreas for Www.Nakedwines.com Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Eamon William 18 April 2013 24 June 2019 1
PIEROTH, Andreas 19 August 2009 30 May 2012 1
Secretary Name Appointed Resigned Total Appointments
IAPICHINO, Alex 01 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
MR04 - N/A 09 January 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 29 October 2019
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 23 August 2018
AP03 - Appointment of secretary 02 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 25 August 2016
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 11 August 2015
MISC - Miscellaneous document 30 June 2015
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AD01 - Change of registered office address 16 June 2015
RESOLUTIONS - N/A 30 April 2015
RESOLUTIONS - N/A 30 April 2015
MR04 - N/A 21 April 2015
MR01 - N/A 17 April 2015
AUD - Auditor's letter of resignation 10 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 September 2014
MR01 - N/A 07 January 2014
MR04 - N/A 07 December 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
AR01 - Annual Return 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 26 June 2012
RESOLUTIONS - N/A 08 June 2012
SH01 - Return of Allotment of shares 27 April 2012
SH01 - Return of Allotment of shares 07 February 2012
RESOLUTIONS - N/A 16 November 2011
SH08 - Notice of name or other designation of class of shares 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 25 July 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
RESOLUTIONS - N/A 26 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
123 - Notice of increase in nominal capital 26 August 2009
225 - Change of Accounting Reference Date 26 August 2009
CERTNM - Change of name certificate 19 November 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Debenture 01 March 2013 Fully Satisfied

N/A

Debenture 28 October 2011 Fully Satisfied

N/A

Debenture 29 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.