- Company Overview for VINEGARS & CO LIMITED (07873410)
- Filing history for VINEGARS & CO LIMITED (07873410)
- People for VINEGARS & CO LIMITED (07873410)
- Charges for VINEGARS & CO LIMITED (07873410)
- More for VINEGARS & CO LIMITED (07873410)
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 |