ABRAHAM'S VINEYARD LIMITED
Status | ACTIVE |
Company No. | 00274742 |
Category | Private Limited Company |
Incorporated | 06 Apr 1933 |
Age | 91 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
ABRAHAM'S VINEYARD LIMITED is an active private limited company with number 00274742. It was incorporated 91 years, 1 month, 23 days ago, on 06 April 1933. The company address is Eagle Lodge Eagle Lodge, Farnsfield, NG22 8LS, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Jacob
Termination date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alison Davies
Appointment date: 2020-10-24
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 24 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-24
Officer name: Alison Ruth Marchant
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 13 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-13
Officer name: Miss Alison Ruth Marchant
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 13 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Peter Aldridge
Termination date: 2019-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Notification of a person with significant control statement
Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mr Robin Peter Aldridge
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-02
Officer name: Rosemary Angela Saunders
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Angela Saunders
Appointment date: 2014-07-19
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Ruth Marchant
Termination date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Appoint person secretary company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael John Brooks
Documents
Termination secretary company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Bowell
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Charles Bowell
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Killick
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Aldridge
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pileggi
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scott
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelvin Crombie
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Harvey
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Alex Jacob
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: David Charles Scott
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Peter Aldridge
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Pileggi
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Joy Dorothy Marshall
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Stephan Mayr-Lori
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Miss Alison Ruth Marchant
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelvin James Crombie
Change date: 2010-03-15
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david pileggi / 16/09/2009
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from eagle lodge hexgreave hall business park farnsfield nottinghamshire NG22 8LS
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr robin peter aldridge
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 287
Description: Registered office changed on 07/05/2009 from 30C clarence road st albans hertfordshire AL1 4JJ
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr trevor james killick
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter cockburn
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed miss alison ruth marchant
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eric guard
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr peter bruce cockburn
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; no change of members
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; change of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; change of members
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Some Companies
164 ABBEYFIELDS CLOSE,,NW10 7EJ
Number: | 05704179 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GENESTA ROAD,LONDON,SE18 3ER
Number: | 11684936 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&BB SERVICES (EAST ANGLIA) LIMITED
11 TRINITY STREET,BUNGAY,NR35 1EH
Number: | 11158749 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 UPTON LANE,LONDON,E7 9PB
Number: | 11115356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09414430 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11447140 |
Status: | ACTIVE |
Category: | Private Limited Company |