THE VINERIES RTM LTD

Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Mr Kevin Geoffrey Harris as a director on 2025-01-16

View Document

15/01/2515 January 2025 Appointment of Mr Ross Butler as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Peter Jon Roberts as a director on 2024-01-10

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

17/01/1917 January 2019 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 DIRECTOR APPOINTED MR PETER JON ROBERTS

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JAMES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 15/10/15 NO MEMBER LIST

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT JAMES / 04/11/2015

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 15/10/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 15/10/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE COLE

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

01/11/121 November 2012 15/10/12 NO MEMBER LIST

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED RICHARD ROBERT HOWARD

View Document

28/10/1128 October 2011 15/10/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN HUDSON

View Document

03/11/103 November 2010 CORPORATE SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

03/11/103 November 2010 15/10/10 NO MEMBER LIST

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BERRIE

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT JAMES / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY BERRIE / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANE COLE / 02/10/2009

View Document

23/11/0923 November 2009 15/10/09 NO MEMBER LIST

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED JAMES JAMES

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED CLARE JANE COLE

View Document

01/08/081 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 15/10/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 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