Advanced company searchLink opens in new window

VINTERS LIMITED

Company number 03517200

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)
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
01 Aug 2018 TM02 Termination of appointment of Andrew Harvey-Wrate as a secretary on 25 July 2018
27 Jun 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
06 Oct 2017 TM01 Termination of appointment of Robert Charles Orgill as a director on 2 October 2017
06 Oct 2017 AP02 Appointment of Rolls-Royce Industries Limited as a director on 2 October 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CH01 Director's details changed for Robert Charles Orgill on 16 August 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 57,957,381.75
19 Jan 2016 CC04 Statement of company's objects
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 (5)(a) 06/01/2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AP03 Appointment of Andrew Harvey-Wrate as a secretary on 31 August 2015
07 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
07 Sep 2015 TM01 Termination of appointment of Delrose Joy Goma as a director on 31 August 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 57,957,381.75
20 Oct 2014 MISC Sec 519
16 Oct 2014 MISC Section 519
03 Oct 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 57,957,381.75
03 Jan 2014 TM01 Termination of appointment of Gerard Allan as a director
28 Oct 2013 AP01 Appointment of William Scott Mansfield as a director
16 Aug 2013 AA Full accounts made up to 31 December 2012