VINER & CO LIMITED

03701595
BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

Documents

Documents
Date Category Description Pages
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 3 Buy now
18 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 3 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 3 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
07 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 officers Termination of appointment of director (John Christopher Viner) 1 Buy now
26 Mar 2019 accounts Annual Accounts 3 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 accounts Annual Accounts 5 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 6 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
20 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
21 Nov 2009 accounts Annual Accounts 6 Buy now
23 Oct 2009 officers Appointment of director (Mr David William Benn) 2 Buy now
21 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Mar 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
06 Mar 2009 officers Appointment terminated secretary greyfriars secretaries LIMITED 1 Buy now
23 Jan 2009 accounts Annual Accounts 5 Buy now
20 Mar 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
23 Nov 2007 accounts Annual Accounts 5 Buy now
22 Feb 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 annual-return Return made up to 26/01/06; full list of members 2 Buy now
05 Dec 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
18 Nov 2004 accounts Annual Accounts 5 Buy now
27 Jan 2004 annual-return Return made up to 26/01/04; full list of members 6 Buy now
30 Oct 2003 accounts Annual Accounts 5 Buy now
27 Jan 2003 accounts Annual Accounts 5 Buy now
22 Jan 2003 annual-return Return made up to 26/01/03; full list of members 6 Buy now
12 Feb 2002 annual-return Return made up to 26/01/02; full list of members 6 Buy now
03 Dec 2001 officers New secretary appointed 2 Buy now
03 Dec 2001 officers Secretary resigned 1 Buy now
03 Dec 2001 accounts Annual Accounts 6 Buy now
26 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2001 annual-return Return made up to 26/01/01; full list of members 6 Buy now
12 Jan 2001 accounts Annual Accounts 4 Buy now
23 Feb 2000 annual-return Return made up to 26/01/00; full list of members 6 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 officers New secretary appointed 2 Buy now
12 Mar 1999 address Registered office changed on 12/03/99 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
12 Mar 1999 officers Secretary resigned 1 Buy now
12 Mar 1999 resolution Resolution 14 Buy now
12 Mar 1999 resolution Resolution 1 Buy now
12 Mar 1999 capital £ nc 100/100000 02/03/99 1 Buy now
26 Jan 1999 incorporation Incorporation Company 7 Buy now