F. VINDIS & SONS (BEDFORD) LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Stephen Geoffrey Fossey as a secretary on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Timothy John Potter as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Change of details for Vindis Group Ltd as a person with significant control on 2016-04-06

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANK VINDIS / 06/03/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR STEPHEN GEOFFREY FOSSEY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY SONJIA STUBBINGS

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/12/1427 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SONJIA ANN STUBBINGS / 07/10/2014

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029707610011

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL VINDIS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JAMIE FRANCIS VINDIS

View Document

04/12/124 December 2012 SECTION 519

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

02/11/112 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/10/1112 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM VINDIS HOUSE LOW ROAD ST. IVES CAMBRIDGESHIRE PE27 5EL

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY VINDIS / 01/10/2007

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 S366A DISP HOLDING AGM 23/09/96

View Document

22/10/9622 October 1996 S252 DISP LAYING ACC 23/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/12/9429 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/12/94

View Document

29/12/9429 December 1994 COMPANY NAME CHANGED VINDIS GROUP LIMITED CERTIFICATE ISSUED ON 30/12/94

View Document

23/12/9423 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company