V.C. VINTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Joseph Paul Scott as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Joseph Paul Scott as a secretary on 2021-07-12

View Document

06/07/216 July 2021 Registered office address changed from Unit One Marine Park Gapton Hall Road Gapton Ind Est Great Yarmouth Norfolk NR31 0NL to Unit 1 Marine Park Gapton Hall Road Great Yarmouth Norfolk NR31 0NB on 2021-07-06

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSIE PEARL GLOVER / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MS JESSIE PEARL GLOVER / 06/12/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1121 June 2011 01/04/10 STATEMENT OF CAPITAL GBP 126100

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SCOTT / 13/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSIE PEARL GLOVER / 10/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SCOTT / 13/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSIE PEARL GLOVER / 10/12/2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL SCOTT / 30/07/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SCOTT / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE PEARL GLOVER / 18/01/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 ALTER ARTICLES 04/02/2008

View Document

03/09/083 September 2008 GBP NC 1000/251000 04/02/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 42C PINBUSH ROAD LOWESTOFT SUFFOLK NR33 7NL

View Document

02/04/072 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED BEER WAGON DRINKS COMPANY LTD CERTIFICATE ISSUED ON 26/02/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: BRITANNIA HOUSE BELVEDERE ROAD LOWESTOFT SUFFOLK NR33 0PR

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 14 LONGFIELD WAY LOWESTOFT SUFFOLK NR32 3LD

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED INTRAWOOD ESTATES LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

20/12/0020 December 2000 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