VINING MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
01/08/241 August 2024 | Application to strike the company off the register |
30/05/2430 May 2024 | Micro company accounts made up to 2023-10-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Secretary's details changed for Mrs Alison Jane Vining on 2023-09-20 |
11/10/2311 October 2023 | Director's details changed for Mr Michael John Vining on 2023-09-20 |
11/10/2311 October 2023 | Change of details for Mr Michael John Vining as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Registered office address changed from Stockton House Rugby Road, Stockton, Coventry West Midlands CV47 8LB United Kingdom to Masons House 6 Aston Cantlow Road Wilmcote West Midlands CV37 9XX on 2023-09-20 |
29/08/2329 August 2023 | Registered office address changed from 94 Silhill Hall Road Solihull West Midlands B91 1JP to Stockton House Rugby Road, Stockton, Coventry West Midlands CV47 8LB on 2023-08-29 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VINING / 10/11/2017 |
17/10/1817 October 2018 | CESSATION OF KEITH IAN BAGBY AS A PSC |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH BAGBY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN BAGBY / 22/08/2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/03/1527 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/03/1425 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 29 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/06/1325 June 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/03/1129 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
17/11/1017 November 2010 | DIRECTOR APPOINTED KEITH BAGBY |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/03/1030 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/04/0913 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | APPOINTMENT TERMINATED SECRETARY PHILIP VINING |
24/10/0824 October 2008 | SECRETARY APPOINTED ALISON JANE VINING |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/03/0730 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0730 March 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/08/0420 August 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
10/07/0210 July 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
08/11/018 November 2001 | ACC. REF. DATE EXTENDED FROM 30/10/01 TO 31/10/01 |
11/05/0111 May 2001 | COMPANY NAME CHANGED VINING LTD CERTIFICATE ISSUED ON 10/05/01 |
14/04/0114 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/10/01 |
26/03/0126 March 2001 | SECRETARY RESIGNED |
26/03/0126 March 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | 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