VINNARRY PROPERTY DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Registration of charge 046276180005, created on 2025-02-28 |
12/03/2512 March 2025 | Registration of charge 046276180006, created on 2025-02-28 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
02/08/242 August 2024 | Termination of appointment of Vinnie Neath-Rogers as a director on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Harry Neath-Rogers as a director on 2024-08-01 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
04/01/234 January 2023 | Confirmation statement made on 2023-01-03 with updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Appointment of Mr Harry Neath-Rogers as a director on 2021-12-09 |
18/01/2218 January 2022 | Appointment of Mr Vinnie Neath-Rogers as a director on 2021-12-09 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CHRISTOPHER ROGERS / 22/10/2020 |
22/10/2022 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY NEATH / 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY NEATH / 22/10/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | DIRECTOR APPOINTED MISS TRACY NEATH |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/01/1618 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/01/1515 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/11/1428 November 2014 | VARYING SHARE RIGHTS AND NAMES |
28/11/1428 November 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/11/1428 November 2014 | SUB-DIVISION 24/11/14 |
28/11/1428 November 2014 | 24/11/2014 |
28/11/1428 November 2014 | ADOPT ARTICLES 24/11/2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
29/01/1429 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1328 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
19/12/1219 December 2012 | PREVSHO FROM 31/03/2012 TO 28/02/2012 |
23/03/1223 March 2012 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
25/01/1225 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
21/12/1121 December 2011 | PREVSHO FROM 31/03/2011 TO 28/02/2011 |
24/01/1124 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/1029 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 1 HULHAM ROAD EXMOUTH DEVON EX8 3HR |
15/08/0815 August 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/06/0830 June 2008 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROGERS / 18/06/2008 |
30/06/0830 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / TRACY NEATH / 18/06/2008 |
19/05/0819 May 2008 | 31/03/07 TOTAL EXEMPTION FULL |
26/09/0726 September 2007 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 9 YEW TREE CLOSE EXMOUTH DEVON EX8 5NF |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/04/063 April 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0520 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0520 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
09/05/039 May 2003 | S80A AUTH TO ALLOT SEC 02/05/03 |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
21/01/0321 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 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