THE VOLUNTARY INITIATIVE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

02/06/252 June 2025 Termination of appointment of National Farmers Union of England and Wales as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Doctor Christopher Mark Hartfield as a director on 2025-06-02

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

07/10/237 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr David James Bench on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Croplife Uk Limited on 2023-06-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

03/10/223 October 2022 Director's details changed for Crop Protection Association Uk Ltd on 2021-11-05

View Document

16/05/2216 May 2022 Appointment of Mr David James Bench as a director on 2022-05-16

View Document

02/11/212 November 2021 Registered office address changed from Ground Floor Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD to Littlemead Hollingdon Buckinghamshire LU7 0DN on 2021-11-02

View Document

15/10/2115 October 2021 Termination of appointment of James Henry Orson as a director on 2021-10-14

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY WENDY GRAY

View Document

10/07/1910 July 2019 SECRETARY APPOINTED DR NEAL EVANS

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED PAUL MICHAEL TEMPLE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 2 SWAN COURT CYGNET PARK PETERBOROUGH CAMBRIDGESHIRE PE7 8GX

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

07/06/177 June 2017 SECRETARY APPOINTED MRS WENDY GRAY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA LAMB

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM AMBLESIDE CHURCH ROAD GRAFHAM HUNTINGDON CAMBRIDGESHIRE PE28 0BB

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK GOLDSWORTHY

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA GRACE WELLS / 12/09/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 20/07/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MISS REBECCA GRACE WELLS

View Document

05/09/145 September 2014 20/07/14 NO MEMBER LIST

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CAFFALL

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 20/07/13 NO MEMBER LIST

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREACH

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 20/07/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY DENT

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR RICHARD CHARLES BUTLER

View Document

25/07/1125 July 2011 20/07/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JAMES ORSON

View Document

06/04/116 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK EVERARD GOLDSWORTHY / 20/07/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANTHONY BREACH / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL ASSOCIATION OF AGRUCULTURAL CONTRACTORS / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROP PROTECTION ASSOCIATION UK LTD / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGRICULTURAL ENGINEERS ASSOCIATION / 20/07/2010

View Document

22/10/1022 October 2010 20/07/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL FARMERS UNION OF SCOTLAND / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL FARMERS UNION OF ENGLAND AND WALES / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ULSTERS FARMERS UNION / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGRICULTURAL INDUSTRIES CONFEDERATION / 20/07/2010

View Document

22/10/1022 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED / 20/07/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 20/07/2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED DR ROBERT ANTHONY BREACH

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR APPOINTED CROP PROTECTION ASSOCIATION UK LTD

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR APPOINTED NATIONAL FARMERS UNION OF ENGLAND AND WALES

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR APPOINTED ULSTERS FARMERS UNION

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR APPOINTED COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED PROFESSOR BARRY DENT

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BREACH

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED DAVID JAMES OSBORN CAFFALL

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED AGRICULTURAL ENGINEERS ASSOCIATION

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED NATIONAL FARMERS UNION OF SCOTLAND

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED NATIONAL ASSOCIATION OF AGRUCULTURAL CONTRACTORS

View Document

20/07/0920 July 2009 CIC 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