VINE (BUILDING MAINTENANCE) LIMITED

Company Documents

DateDescription
10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JAMES WARD-LILLEY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 07/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
105 PICCADILLY
LONDON
W1J 7NJ

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MURPHY

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 01/10/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM:
FIRST FLOOR
20 COCKSPUR STREET
LONDON
SW1Y 5BL

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM:
30 MARSHGATE LANE
LONDON
E15 2NH

View Document

06/12/956 December 1995 COMPANY NAME CHANGED
TUBULAR BARRIERS (BUILDING MAINT
ENANCE) LIMITED
CERTIFICATE ISSUED ON 07/12/95

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
30 MARSHGATE LANE
LONDON
E15 0AB

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 EXEMPTION FROM APPOINTING AUDITORS 18/11/93

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/07/9325 July 1993 AUDITOR'S RESIGNATION

View Document

25/02/9325 February 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM:
493 THE HIGHWAY
LONDON
E14 8DU

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

09/12/879 December 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

23/04/8123 April 1981 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