VINE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mr David John Lawrence on 2022-10-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

23/07/1723 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 12-15 BERMONDSEY SQUARE 12-15 BERMONDSEY SQUARE LONDON SE1 3UN

View Document

10/01/1710 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR DAVID JOHN LAWRENCE

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROOKS

View Document

01/10/141 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLD RECTORY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LAWRENCE / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JEFFREY CHARLES GEORGE BROOKS

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 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