PAUL VINE ELECTRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

23/10/2523 October 2025 NewPrevious accounting period shortened from 2025-01-31 to 2025-01-30

View Document

23/10/2523 October 2025 NewRegistered office address changed from 2 Victoria Hall Coombe Lane Celandine Close Axminster Devon EX13 5AX United Kingdom to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 2025-10-23

View Document

31/07/2531 July 2025 Change of details for Mr Paul Francis Vine as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Secretary's details changed for Mr Paul Francis Vine on 2025-07-30

View Document

30/07/2530 July 2025 Director's details changed for Susan Vine on 2025-07-30

View Document

29/07/2529 July 2025 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to 2 Victoria Hall Coombe Lane Celandine Close Axminster Devon EX13 5AX on 2025-07-29

View Document

28/07/2528 July 2025 Previous accounting period extended from 2024-10-31 to 2025-01-31

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Paul Francis Vine on 2023-10-17

View Document

24/10/2324 October 2023 Change of details for Mr Paul Francis Vine as a person with significant control on 2023-10-17

View Document

24/10/2324 October 2023 Change of details for Mrs Susan Vine as a person with significant control on 2023-10-17

View Document

24/10/2324 October 2023 Secretary's details changed for Mr Paul Francis Vine on 2023-10-17

View Document

24/10/2324 October 2023 Director's details changed for Susan Vine on 2023-10-17

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE OLD DRYER HINTON BUSINESS PARK TARANT HINTON BLANDFORD FORUM DORSET DT11 8JF

View Document

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VINE / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS VINE / 14/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

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