VINEPOST LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Mr Allan William Porter as a secretary on 2024-10-17

View Document

13/01/2513 January 2025 Termination of appointment of David Edward Conway as a secretary on 2024-10-17

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/10/2430 October 2024 Change of details for Mr Gary Alexander Conway as a person with significant control on 2024-08-01

View Document

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

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/03/2330 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063998470001

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 14/01/2013

View Document

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 14/01/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 14/01/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 14/01/2013

View Document

22/11/1222 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 16/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 16/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 16/10/2009

View Document

06/11/096 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/07/0919 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONWAY / 17/06/2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR DAVID EDWARD CONWAY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR GARY ALEXANDER CONWAY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY GEORGE ANGUS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR RICHARD CONWAY

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR DAVID EDWARD CONWAY

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 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