Advanced company searchLink opens in new window

VINEGARS & CO LIMITED

Company number 07873410

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)
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
18 Dec 2023 AD01 Registered office address changed from 147 Buttermere Crescent Doncaster DN4 5PA England to Unit 3C-3D Silk Road Marrtree Business Park Doncaster DN2 4BQ on 18 December 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
17 Dec 2020 AD01 Registered office address changed from 1 Ryegate Helmsley York YO62 5AA England to 147 Buttermere Crescent Doncaster DN4 5PA on 17 December 2020
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Jan 2019 CH01 Director's details changed for Mr Mark Higham on 15 December 2018
04 Jan 2019 PSC05 Change of details for Rwf Holdings Limited as a person with significant control on 30 August 2018
20 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Jul 2017 AD01 Registered office address changed from York Hub Popes Head Court Offices Peter Lane York YO1 8SU England to 1 Ryegate Helmsley York YO62 5AA on 25 July 2017
11 Apr 2017 AP01 Appointment of Mr David John Myers as a director on 1 April 2017
11 Apr 2017 AP03 Appointment of Mrs Louise Elizabeth Higham as a secretary on 1 April 2017
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AD01 Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU England to York Hub Popes Head Court Offices Peter Lane York YO1 8SU on 12 May 2016
12 May 2016 AD01 Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE to York Hub Popeshead Court Offices Peter Lane York YO1 8SU on 12 May 2016