VINER & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Change of details for Rebiere Holdings Limited as a person with significant control on 2024-01-04

View Document

03/01/243 January 2024 Cessation of James Edward Gardner as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Notification of Rebiere Holdings Limited as a person with significant control on 2020-03-06

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 ADOPT ARTICLES 06/03/2020

View Document

09/03/209 March 2020 CESSATION OF KEITH JOHN VINER AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH VINER

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JAMES EDWARD GARDNER

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GARDNER

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM THE FLAT 54A HIGH STREET WEST MALLING KENT ME19 6LU

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006522070001

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL GARDNER

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS GARDNER / 04/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN VINER / 04/01/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93

View Document

03/03/923 March 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/02/914 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 04/01/89; NO CHANGE OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

10/03/6010 March 1960 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