GRAPEVINERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Registered office address changed from Tiveys Farm Shackerstone Nuneaton CV13 0BS England to 88 Marford Road Wheathampstead St. Albans Herts AL4 8NQ on 2022-05-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

20/09/1920 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BELLARD / 09/07/2018

View Document

05/03/195 March 2019 CESSATION OF STEPHEN BELLARD AS A PSC

View Document

18/12/1818 December 2018 09/07/18 STATEMENT OF CAPITAL GBP 20

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BELLARD / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BELLARD / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BELLARD / 11/09/2018

View Document

17/07/1817 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BELLARD / 06/04/2016

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BELLARD / 06/04/2016

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BELLARD

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BELLARD / 06/04/2016

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SUITE 25 17 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1DT ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/04/168 April 2016 COMPANY NAME CHANGED GRAPE VINERS LTD CERTIFICATE ISSUED ON 08/04/16

View Document

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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