VINEYARDS DIRECT LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAH JONES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONES / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ADAH JONES

View Document

02/12/082 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: SUNDIAL HOUSE HIGH STREET, HORSELL WOKING SURREY GU21 4SU

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 10 QUAKER CLOSE SEVENOAKS KENT TN13 3XG

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/015 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/015 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 EXEMPTION FROM APPOINTING AUDITORS 03/04/00

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 EXEMPTION FROM APPOINTING AUDITORS 19/05/98

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

30/06/9730 June 1997 EXEMPTION FROM APPOINTING AUDITORS 23/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: HILLCREST CHESSHILL LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4HA

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 CONFIRMATION OF RESIGNATIONS

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996

View Document

14/06/9614 June 1996

View Document

29/05/9629 May 1996 Incorporation

View Document

29/05/9629 May 1996 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