THE VINEYARD TEASHOP LTD

Company Documents

DateDescription
16/01/2516 January 2025 Notification of The Fifth Trust as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Withdrawal of a person with significant control statement on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mrs Nicola Jane Marley on 2025-01-16

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTLE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WHITTLE / 22/09/2011

View Document

16/08/1116 August 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARROLL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR STEPHEN CHARLES WHITTLE

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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