VINTAGE TAVERNS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr William Lloyd Baxter as a secretary on 2025-03-29

View Document

29/03/2529 March 2025 Termination of appointment of Sharon Angela Brooks as a secretary on 2025-03-29

View Document

29/03/2529 March 2025 Registered office address changed from 51 Coalport Close Church Langley Harlow Essex CM17 9QS to The Old Brick Maltings Wrights Green Lane Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RE on 2025-03-29

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

24/10/2424 October 2024 Change of details for Dr David Baxter as a person with significant control on 2024-10-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Appointment of Ms Sian Baxter as a director on 2020-11-03

View Document

17/05/2217 May 2022 Appointment of Mr William Lloyd Baxter as a director on 2020-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BAXTER / 30/12/2018

View Document

30/12/1830 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAXTER / 30/12/2018

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / DR DAVID BAXTER / 24/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED DR DAVID BAXTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 63 PRIORY COURT HARLOW ESSEX CM18 7AZ

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0310 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: UNIT 19 ONGAR ENTERPRISE CENTRE ONGAR ESSEX CM5 0AW

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: CLEMENCE HOAR CUMMINGS RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/03/973 March 1997 S386 DISP APP AUDS 24/02/97

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/10/9629 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 1 HALL GREN LANE HUTTON BRENTWOOD ESSEX CM13 2RA

View Document

05/04/945 April 1994 COMPANY NAME CHANGED CRAZY HORIZONS LIMITED CERTIFICATE ISSUED ON 05/04/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 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