VINEY BRIDGE MILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Progress report in a winding up by the court

View Document

23/04/2423 April 2024 Progress report in a winding up by the court

View Document

30/09/2330 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-30

View Document

01/03/231 March 2023 Registered office address changed from Ground Floor, Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2023-03-01

View Document

01/03/231 March 2023 Appointment of a liquidator

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY NEWTON / 19/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ROY NEWTON / 19/03/2019

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090722860002

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SALT QUAY HOUSE 4 NORTH EAST QUAY PLYMOUTH PL4 0BN

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR DANIEL ROY NEWTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090722860001

View Document

13/07/1613 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ROY NEWTON / 11/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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