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.
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 |
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 |
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 |