Advanced company searchLink opens in new window

VINTAGE SUPPLIES LIMITED

Company number 02099573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 Jan 2022 AP01 Appointment of Mrs Hannah Louise Riddell as a director on 4 January 2022
08 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
31 Dec 2019 PSC05 Change of details for Worcester Holdings Limited as a person with significant control on 1 January 2019
25 Jun 2019 TM01 Termination of appointment of John Philip Carver as a director on 12 June 2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 AD01 Registered office address changed from 10G Folgate Road North Walsham Norfolk NR28 0AJ England to Unit 7 Merebrook Business Park Hanley Road Malvern Worcestershire WR13 6NP on 30 May 2018
29 Mar 2018 TM01 Termination of appointment of Paul George Beck as a director on 29 March 2018
07 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Oct 2017 AD01 Registered office address changed from Unit 3 Merebrook Business Park Hanley Road Malvern WR13 6NP England to 10G Folgate Road North Walsham Norfolk NR28 0AJ on 19 October 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
03 Oct 2017 AA01 Previous accounting period shortened from 31 May 2018 to 31 May 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jul 2017 PSC07 Cessation of Paul George Beck as a person with significant control on 5 June 2017
24 Jul 2017 PSC02 Notification of Worcester Holdings Limited as a person with significant control on 5 June 2017
24 Jul 2017 AD01 Registered office address changed from 10G Folgate Road North Walsham Norfolk NR28 0AJ to Unit 3 Merebrook Business Park Hanley Road Malvern WR13 6NP on 24 July 2017