VINIGUIDE TRADING AS BOYER WINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Director's details changed for Mr Paul Henri Boyer on 2024-11-14 |
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/10/2412 October 2024 | Registered office address changed from 37 Covert Road West Bridgford Nottingham NG2 6GP United Kingdom to 36 Dunster Road West Bridgford Nottingham NG2 6JE on 2024-10-12 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 15/08/2315 August 2023 | Certificate of change of name |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/10/2119 October 2021 | Director's details changed for Mr Paul Henri Boyer on 2021-09-21 |
| 19/10/2119 October 2021 | Registered office address changed from 49 Station Road Polegate BN26 6EA England to 37 Covert Road West Bridgford Nottingham NG2 6GP on 2021-10-19 |
| 23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/03/1722 March 2017 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 22/03/1722 March 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRI BOYER / 20/03/2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 54 LOCKERIDGE MARLBOROUGH WILTSHIRE SN8 4EL |
| 18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY NINA BOYER |
| 09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NINA BOYER |
| 15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/01/1428 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRI BOYER / 01/07/2011 |
| 13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ROSE COTTAGE CHURCH LANE EAST KENNETT WILTS SN8 4EY |
| 13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS NINA JEANETTE BOYER / 01/07/2011 |
| 13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JEANETTE BOYER / 01/07/2011 |
| 25/01/1125 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
| 25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM PIGEON HOUSE MEADOW 27 GROVE RD BEACONSFIELD BUCKS HP91UR |
| 25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JEANETTE BOYER / 01/07/2010 |
| 25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRI BOYER / 01/07/2010 |
| 24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / NINA JEANETTE BOYER / 01/07/2010 |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/02/107 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
| 07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NINA JEANETTE BOYER / 07/02/2010 |
| 07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRI BOYER / 07/02/2010 |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/03/094 March 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 27A GROVE ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1UR |
| 14/01/0814 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 07/02/077 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 12/01/0612 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 28/02/0528 February 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
| 15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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