VINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-07 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-07 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Director's details changed for Mrs Alison Jane 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 |
11/10/2311 October 2023 | Change of details for Mrs Alison Jane Vining as a person with significant control on 2023-09-20 |
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 |
22/09/2322 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 Pxx on 2023-09-22 |
29/08/2329 August 2023 | Registered office address changed from 94 Sillhill 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 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
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 |
25/10/1325 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 5 October 2012 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 |
18/10/1118 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VINING / 01/10/2009 |
10/12/0910 December 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE VINING / 01/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP VINING |
24/10/0824 October 2008 | SECRETARY APPOINTED ALISON JANE VINING |
20/10/0820 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/12/0520 December 2005 | £ SR 3750@1 03/08/04 |
13/12/0513 December 2005 | RETURN MADE UP TO 05/10/05; 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 05/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
10/07/0210 July 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0219 February 2002 | NC INC ALREADY ADJUSTED 15/09/00 |
19/02/0219 February 2002 | £ NC 100/50000 15/09/ |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
11/05/0111 May 2001 | COMPANY NAME CHANGED VINING MANAGEMENT LTD CERTIFICATE ISSUED ON 10/05/01 |
09/10/009 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/992 November 1999 | NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 104 LADBROOK ROAD SOLIHULL WEST MIDLANDS B91 3RW |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
11/10/9911 October 1999 | SECRETARY RESIGNED |
05/10/995 October 1999 | 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