VINEHAM ENGINEERING LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068954540001

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

17/10/1817 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

26/10/1726 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

26/10/1726 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

26/10/1726 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/01/179 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

16/12/1616 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP GOUGH

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR MARTIN JOHN TEDHAM

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP VINES

View Document

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 CURRSHO FROM 31/07/2016 TO 30/04/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1612 January 2016 31/07/15 STATEMENT OF CAPITAL GBP 60

View Document

12/01/1612 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1523 September 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GOUGH / 01/11/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR PHILIP VINES

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN TEDHAM

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM MULBERRY HOUSE SOUTH FARM CHISELDON SWINDON WILTSHIRE SN4 0JF ENGLAND

View Document

28/05/0928 May 2009 GBP NC 20/200 15/05/09

View Document

28/05/0928 May 2009 NC INC ALREADY ADJUSTED 15/05/2009

View Document

05/05/095 May 2009 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