IN VINO VERITAS LTD

04418290
THE STABLES 27 MAIN ROAD SHUTTINGTON VILLAGE TAMWORTH B79 0DP

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2024 accounts Annual Accounts 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 2 Buy now
16 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 2 Buy now
27 Apr 2021 accounts Annual Accounts 2 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 10 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Amended Accounts 2 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
26 Nov 2018 mortgage Registration of a charge 16 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 accounts Annual Accounts 6 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 10 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 accounts Annual Accounts 10 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 10 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 accounts Annual Accounts 10 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 accounts Annual Accounts 10 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 officers Change of particulars for director (Mr Nigel Francis O'mara) 2 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (Nigel O'mara) 2 Buy now
17 Mar 2010 accounts Annual Accounts 4 Buy now
21 May 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
11 Mar 2009 accounts Annual Accounts 4 Buy now
22 Apr 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 4 Buy now
17 May 2007 annual-return Return made up to 16/04/07; full list of members 2 Buy now
03 Apr 2007 accounts Annual Accounts 6 Buy now
04 May 2006 accounts Annual Accounts 7 Buy now
18 Apr 2006 annual-return Return made up to 16/04/06; full list of members 2 Buy now
07 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
20 Apr 2005 accounts Annual Accounts 7 Buy now
08 Apr 2005 annual-return Return made up to 16/04/05; full list of members 8 Buy now
07 Apr 2004 annual-return Return made up to 16/04/04; full list of members 8 Buy now
17 Feb 2004 accounts Annual Accounts 7 Buy now
17 Jul 2003 capital Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Jun 2003 annual-return Return made up to 16/04/03; full list of members 7 Buy now
24 Jul 2002 capital Ad 27/05/02--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
16 Jul 2002 accounts Accounting reference date extended from 30/04/03 to 30/06/03 1 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
04 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Apr 2002 officers Secretary resigned 1 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
24 Apr 2002 address Registered office changed on 24/04/02 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
16 Apr 2002 incorporation Incorporation Company 15 Buy now