THE VINES (ARDLEIGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from 3 the Vines Colchester Road Ardleigh Essex England to 1 the Vines Colchester Road Ardleigh Colchester Essex CO7 7PR on 2025-05-01

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/11/243 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

02/01/232 January 2023 Termination of appointment of Gill Armstrong as a director on 2023-01-02

View Document

02/01/232 January 2023 Termination of appointment of Christine Cuningham as a director on 2023-01-02

View Document

02/01/232 January 2023 Cessation of Christine Cunningham as a person with significant control on 2023-01-02

View Document

02/01/232 January 2023 Cessation of Gill Armstrong as a person with significant control on 2023-01-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Registered office address changed from Manor Farm House Duke Street Hintlesham Ipswich Suffolk IP8 3QP United Kingdom to 3 the Vines Colchester Road Ardleigh Essex on 2022-11-14

View Document

14/11/2214 November 2022 Notification of Christine Farge as a person with significant control on 2022-10-29

View Document

14/11/2214 November 2022 Notification of Gill Armstrong as a person with significant control on 2022-10-29

View Document

14/11/2214 November 2022 Notification of Christine Cunningham as a person with significant control on 2022-10-29

View Document

14/11/2214 November 2022 Appointment of Mrs Christine Farge as a director on 2022-10-29

View Document

14/11/2214 November 2022 Appointment of Mrs Christine Cuningham as a director on 2022-10-29

View Document

11/11/2211 November 2022 Appointment of Mr Michael George Armstrong as a secretary on 2022-10-29

View Document

11/11/2211 November 2022 Cessation of Harry Charles Brown as a person with significant control on 2022-10-29

View Document

11/11/2211 November 2022 Appointment of Mrs Gill Armstrong as a director on 2022-10-29

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Harry Charles Brown as a director on 2022-10-29

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

02/11/212 November 2021 Incorporation

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