VCL 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
30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Stuart Mcleod Thom on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Stuart Mcleod Thom as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Stuart Mcleod Thom on 2024-12-08

View Document

22/04/2522 April 2025 Change of details for Mr Stuart Mcleod Thom as a person with significant control on 2024-12-08

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Particulars of variation of rights attached to shares

View Document

11/04/2311 April 2023 Resolutions

View Document

30/03/2330 March 2023 Notification of Benjamin Edward Lancaster as a person with significant control on 2023-01-04

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

30/03/2330 March 2023 Change of details for Mr Stuart Mcleod Thom as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MCLEOD THOM / 30/11/2018

View Document

15/01/2015 January 2020 CESSATION OF BENJAMIN EDWARD LANCASTER AS A PSC

View Document

13/01/2013 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/2013 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2013 January 2020 30/11/18 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD LANCASTER / 31/03/2018

View Document

25/06/1925 June 2019 ADOPT ARTICLES 11/06/2019

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOM

View Document

25/06/1925 June 2019 31/03/18 STATEMENT OF CAPITAL GBP 150

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD LANCASTER / 16/05/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 50

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLEY

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD LANCASTER / 31/10/2017

View Document

21/02/1821 February 2018 CESSATION OF TIMOTHY PAUL ASHLEY AS A PSC

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

31/05/1731 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/08/11

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/08/12

View Document

15/05/1715 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2016

View Document

15/05/1715 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2017

View Document

15/05/1715 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/08/13

View Document

15/05/1715 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/08/14

View Document

15/05/1715 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/08/15

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MR STUART MCLEOD THOM

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL ASHLEY / 06/01/2017

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL ASHLEY / 02/12/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM, ST CLEMENTS HOUSE 27-28 CLEMENTS LANE, LONDON, UNITED KINGDOM, EC4N 7AE

View Document

16/07/1616 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED VINE CAPITAL LTD CERTIFICATE ISSUED ON 16/07/16

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM, 27-28 ST CLEMENTS LANE, LONDON, EC4N 7AE, UNITED KINGDOM

View Document

09/03/169 March 2016 PREVEXT FROM 31/08/2015 TO 28/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM, 111 BUCKINGHAM PALACE ROAD, VICTORIA, WESTMINSTER, LONDON, SW1W 0SR

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR BEN LANCASTER

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED TIMOTHY PAUL ASHLEY

View Document

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR BEN LANCASTER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM, 5-8 CHARMWOOD FARM CHARMWOOD LANE, ORPINGTON, BR6 7SA, UNITED KINGDOM

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO GIGANTE

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED JOHN LEE

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED VINE INVESTMENTS LTD CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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