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)
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
06 Dec 2012 CC04 Statement of company's objects
06 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Dec 2012 MAR Re-registration of Memorandum and Articles
06 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Dec 2012 RR02 Re-registration from a public company to a private limited company
28 Jun 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
18 Aug 2010 CH03 Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009
18 Aug 2010 CH01 Director's details changed for Mrs Delrose Joy Goma on 3 December 2009
26 May 2010 AA Full accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
01 Aug 2009 AA Full accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 25/02/09; full list of members
12 Aug 2008 288a Director appointed delrose joy goma
01 Aug 2008 AA Full accounts made up to 31 December 2007
25 Jul 2008 288a Director appointed robert charles orgill
08 Jul 2008 288b Appointment terminated director david bale
01 Jul 2008 288b Appointment terminated director john warren
01 Mar 2008 363a Return made up to 25/02/08; full list of members
11 Feb 2008 288b Director resigned
25 May 2007 AA Full accounts made up to 31 December 2006
27 Feb 2007 363a Return made up to 25/02/07; full list of members