Advanced company searchLink opens in new window

TOM BUNTING VINEYARD MANAGEMENT LIMITED

Company number 10123391

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)
27 Apr 2024 PSC04 Change of details for Mr Thomas William Bunting as a person with significant control on 13 April 2024
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
26 Apr 2024 CH01 Director's details changed for Mr Thomas William Bunting on 13 April 2024
25 Apr 2024 PSC04 Change of details for Mr Tom Bunting as a person with significant control on 13 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Tom Bunting on 13 April 2024
15 Apr 2024 PSC04 Change of details for Mr Tom Bunting as a person with significant control on 13 April 2024
03 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 11 April 2023
19 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
27 Mar 2018 AD01 Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 27 March 2018
16 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 AD01 Registered office address changed from C/O Whittles Century House South Colchester CO1 1RE United Kingdom to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 June 2017
05 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 100