PAUL VINE ELECTRICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 23/10/2523 October 2025 New | Previous accounting period shortened from 2025-01-31 to 2025-01-30 |
| 23/10/2523 October 2025 New | Registered office address changed from 2 Victoria Hall Coombe Lane Celandine Close Axminster Devon EX13 5AX United Kingdom to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 2025-10-23 |
| 31/07/2531 July 2025 | Change of details for Mr Paul Francis Vine as a person with significant control on 2025-07-30 |
| 30/07/2530 July 2025 | Secretary's details changed for Mr Paul Francis Vine on 2025-07-30 |
| 30/07/2530 July 2025 | Director's details changed for Susan Vine on 2025-07-30 |
| 29/07/2529 July 2025 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to 2 Victoria Hall Coombe Lane Celandine Close Axminster Devon EX13 5AX on 2025-07-29 |
| 28/07/2528 July 2025 | Previous accounting period extended from 2024-10-31 to 2025-01-31 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with updates |
| 24/10/2324 October 2023 | Director's details changed for Mr Paul Francis Vine on 2023-10-17 |
| 24/10/2324 October 2023 | Change of details for Mr Paul Francis Vine as a person with significant control on 2023-10-17 |
| 24/10/2324 October 2023 | Change of details for Mrs Susan Vine as a person with significant control on 2023-10-17 |
| 24/10/2324 October 2023 | Secretary's details changed for Mr Paul Francis Vine on 2023-10-17 |
| 24/10/2324 October 2023 | Director's details changed for Susan Vine on 2023-10-17 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-14 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/09/2010 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE OLD DRYER HINTON BUSINESS PARK TARANT HINTON BLANDFORD FORUM DORSET DT11 8JF |
| 06/11/146 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/10/1324 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/10/1126 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VINE / 14/10/2009 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS VINE / 14/10/2009 |
| 21/10/0921 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 06/11/086 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 27/10/0727 October 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
| 14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 31/10/0631 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 08/09/068 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 07/07/067 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 18/10/0518 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 28/10/0428 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 05/11/035 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
| 12/03/0312 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/10/0214 October 2002 | SECRETARY RESIGNED |
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