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 - £10
Company Documents

DateDescription
03/10/253 October 2025 NewDirector's details changed for Mr Paul Henri Boyer on 2024-11-14

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

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

View Accounts

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

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Paul Henri Boyer on 2021-09-21

View Document

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

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/03/1722 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRI BOYER / 20/03/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 54 LOCKERIDGE MARLBOROUGH WILTSHIRE SN8 4EL

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY NINA BOYER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR NINA BOYER

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRI BOYER / 01/07/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ROSE COTTAGE CHURCH LANE EAST KENNETT WILTS SN8 4EY

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA JEANETTE BOYER / 01/07/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JEANETTE BOYER / 01/07/2011

View Document

25/01/1125 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM PIGEON HOUSE MEADOW 27 GROVE RD BEACONSFIELD BUCKS HP91UR

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA JEANETTE BOYER / 01/07/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRI BOYER / 01/07/2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NINA JEANETTE BOYER / 01/07/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/02/107 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA JEANETTE BOYER / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRI BOYER / 07/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 27A GROVE ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1UR

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 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