VINTNER RTM COMPANY LIMITED

06805057
75 A VINEYARD ABINGDON ENGLAND OX14 3PG

Documents

Documents
Date Category Description Pages
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 3 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2021 accounts Annual Accounts 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 3 Buy now
08 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2020 officers Termination of appointment of director (Gavin George Kerr) 1 Buy now
08 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2018 officers Appointment of director (Mr David William Barclay) 2 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2018 accounts Annual Accounts 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 accounts Annual Accounts 3 Buy now
16 Feb 2016 annual-return Annual Return 2 Buy now
25 Oct 2015 accounts Annual Accounts 3 Buy now
13 Apr 2015 annual-return Annual Return 2 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 annual-return Annual Return 2 Buy now
29 Oct 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 annual-return Annual Return 2 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
27 Apr 2012 officers Termination of appointment of director (Rodney Cox) 1 Buy now
29 Jan 2012 annual-return Annual Return 3 Buy now
29 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2011 accounts Annual Accounts 4 Buy now
30 Jan 2011 annual-return Annual Return 3 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
11 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 annual-return Annual Return 3 Buy now
16 Feb 2010 officers Change of particulars for director (Rodney Stewart Cox) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Gavin George Kerr) 2 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from unit 3 castle gate castle street hertford hertfordshire SG14 1HD 1 Buy now
05 Aug 2009 officers Appointment terminated secretary james thornton 1 Buy now
29 Jan 2009 incorporation Incorporation Company 28 Buy now