VINTERS-ARMSTRONGS LIMITED

Kings Place Kings Place, London, N1 9FX, United Kingdom
StatusACTIVE
Company No.00227013
CategoryPrivate Limited Company
Incorporated31 Dec 1927
Age96 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

VINTERS-ARMSTRONGS LIMITED is an active private limited company with number 00227013. It was incorporated 96 years, 4 months, 17 days ago, on 31 December 1927. The company address is Kings Place Kings Place, London, N1 9FX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

New address: Kings Place 90 York Way London N1 9FX

Old address: Rolls Royce Plc Moor Lane Derby Derbyshire DE24 8BJ

Change date: 2021-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Ms Nicola Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Jacqueline Marie Gentles

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Scott Mansfield

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Ms Jacqueline Marie Gentles

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Industries Limited

Appointment date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rolls-Royce Secretariat Limited

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Allan

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Scott Mansfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Appoint corporate director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delrose Goma

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Waldron

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mrs Karen Waldron

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen waldron / 15/08/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david bale

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john warren

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed karen waldron

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 03 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 13 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 18 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vickers armstrongs LIMITED\certificate issued on 21/03/03

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Capital

Type: 169

Description: £ ic 52500000/17500000 27/03/02 £ sr 35000000@1=35000000

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/03/02--------- £ si 17500000@1=17500000 £ ic 35000000/52500000

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 23/03/00 from: vickers house, 2 bessborough gardens, london, SW1V 2JE

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

465SI LIMITED

18 SAVILE ROW,LONDON,W1S 3PW

Number:08266817
Status:ACTIVE
Category:Private Limited Company

CLARITY WEALTH MANAGEMENT SOLUTIONS LIMITED

35 TIGER CLOSE,READING,RG5 4UY

Number:08961944
Status:ACTIVE
Category:Private Limited Company

CONNECT DRAINAGE LIMITED

55 CARTER DRIVE,ROMFORD,RM5 2PH

Number:11491241
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE EDGE APAC LIMITED

THE OAST STONECOURT LANE,TUNBRIDGE WELLS,TN2 4AB

Number:08833357
Status:ACTIVE
Category:Private Limited Company

MODERNO INTERIORS LIMITED

20 LINKSWAY,NORTHWOOD,HA6 2XB

Number:10392512
Status:ACTIVE
Category:Private Limited Company

RECTO CONSTRUCTIONS LTD

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:09540138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source