VINNARRY PROPERTY DESIGN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registration of charge 046276180005, created on 2025-02-28

View Document

12/03/2512 March 2025 Registration of charge 046276180006, created on 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/08/242 August 2024 Termination of appointment of Vinnie Neath-Rogers as a director on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Harry Neath-Rogers as a director on 2024-08-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Appointment of Mr Harry Neath-Rogers as a director on 2021-12-09

View Document

18/01/2218 January 2022 Appointment of Mr Vinnie Neath-Rogers as a director on 2021-12-09

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CHRISTOPHER ROGERS / 22/10/2020

View Document

22/10/2022 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY NEATH / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY NEATH / 22/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MISS TRACY NEATH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/11/1428 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1428 November 2014 SUB-DIVISION 24/11/14

View Document

28/11/1428 November 2014 24/11/2014

View Document

28/11/1428 November 2014 ADOPT ARTICLES 24/11/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1328 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

23/03/1223 March 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 1 HULHAM ROAD EXMOUTH DEVON EX8 3HR

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROGERS / 18/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY NEATH / 18/06/2008

View Document

19/05/0819 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 9 YEW TREE CLOSE EXMOUTH DEVON EX8 5NF

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 S80A AUTH TO ALLOT SEC 02/05/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information