THE VINTNER (STRATFORD UPON AVON) LIMITED

04381689
5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE

Documents

Documents
Date Category Description Pages
14 Jun 2024 officers Change of particulars for secretary (Mr Marcos Torres-Sidden) 1 Buy now
14 Jun 2024 officers Change of particulars for director (Mr Marcos Torres-Sidden) 2 Buy now
16 Apr 2024 accounts Annual Accounts 15 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2023 accounts Annual Accounts 15 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2022 capital Notice of cancellation of shares 6 Buy now
27 Jul 2022 capital Return of purchase of own shares 4 Buy now
28 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 resolution Resolution 1 Buy now
24 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2022 officers Termination of appointment of director (Nigel James Lambert) 1 Buy now
27 Apr 2022 accounts Annual Accounts 15 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 16 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2020 accounts Annual Accounts 16 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 accounts Annual Accounts 17 Buy now
13 Jun 2018 officers Change of particulars for secretary (Mr Marcos Torres-Sidden) 1 Buy now
13 Jun 2018 officers Change of particulars for director (Mr Marcos Torres-Sidden) 2 Buy now
18 Apr 2018 accounts Annual Accounts 12 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 8 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 accounts Annual Accounts 8 Buy now
12 Apr 2016 capital Return of Allotment of shares 5 Buy now
12 Apr 2016 resolution Resolution 31 Buy now
12 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Mar 2016 resolution Resolution 1 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
07 Apr 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 officers Appointment of director (Mr Marcos Torres-Siddens) 2 Buy now
29 Apr 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 7 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
16 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
28 Apr 2010 accounts Annual Accounts 7 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
09 Dec 2009 capital Return of Allotment of shares 2 Buy now
13 May 2009 accounts Annual Accounts 7 Buy now
04 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
14 Apr 2008 accounts Annual Accounts 8 Buy now
06 Mar 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
05 Jun 2007 accounts Annual Accounts 7 Buy now
22 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: apollo house, 87/89 reddal hill road, cradley heath west midlands B64 5JT 1 Buy now
19 May 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
24 Mar 2005 annual-return Return made up to 26/02/05; full list of members 2 Buy now
14 Jan 2005 accounts Annual Accounts 2 Buy now
06 Sep 2004 accounts Accounting reference date extended from 28/02/05 to 31/07/05 1 Buy now
17 Aug 2004 capital Ad 31/07/04--------- £ si 98@1=98 £ ic 1/99 2 Buy now
19 Jul 2004 officers Secretary resigned 1 Buy now
19 Jul 2004 officers New secretary appointed 2 Buy now
04 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
07 Sep 2003 accounts Annual Accounts 1 Buy now
08 Mar 2003 annual-return Return made up to 26/02/03; full list of members 6 Buy now
31 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2002 officers Secretary resigned 1 Buy now
13 Mar 2002 officers Director resigned 1 Buy now
13 Mar 2002 officers New secretary appointed 2 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
26 Feb 2002 incorporation Incorporation Company 16 Buy now