VINTERS INTERNATIONAL LIMITED

Rolls Royce Plc Rolls Royce Plc, Derby, DE24 8BJ, Derbyshire
StatusACTIVE
Company No.00542021
CategoryPrivate Limited Company
Incorporated16 Dec 1954
Age69 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

VINTERS INTERNATIONAL LIMITED is an active private limited company with number 00542021. It was incorporated 69 years, 4 months, 25 days ago, on 16 December 1954. The company address is Rolls Royce Plc Rolls Royce Plc, Derby, DE24 8BJ, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Feb 2023

Category: Address

Type: AD03

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

Documents

View document PDF

Change sail address company with new address

Date: 27 Jan 2023

Category: Address

Type: AD02

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

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 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: 29 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

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

Officer name: Ms Nicola Carroll

Appointment date: 2021-01-15

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 full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Ian Reid Hetherington

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jacqueline Marie Gentles

Appointment date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tiziana Iacolino

Appointment date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolls-Royce Industries Limited

Termination date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: William Scott Mansfield

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 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: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Ian Reid Hetherington

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Harvey-Wrate

Termination date: 2018-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 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: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-31

Officer name: Andrew Harvey-Wrate

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harvey-Wrate

Termination date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rolls-Royce Secretariat Limited

Termination date: 2015-09-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 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

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-31

Officer name: William Scott Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 10 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

Termination director company

Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Harvey-Wrate

Appointment date: 2015-08-31

Documents

View document PDF

Termination secretary company

Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Delrose Joy Goma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Miscellaneous

Date: 20 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Miscellaneous

Date: 16 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 12 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 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 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Delrose Joy Goma

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Waldron

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delrose Goma

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

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: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed karen waldron

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john warren

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 224624986@1=224624986 £ ic 5500120/230125106

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/04

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vickers international LIMITED\certificate issued on 20/03/03

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Accounts with made up date

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 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


Some Companies

AK MARBLE & GRANITE LTD

THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB

Number:09686886
Status:ACTIVE
Category:Private Limited Company

BNS CONSTRUCTION LTD

140 WOODROW AVENUE,HAYES,UB4 8QP

Number:10882753
Status:ACTIVE
Category:Private Limited Company

INTER MODULAR LIMITED

SUITE 1, UNIT 4 WAYSIDE COMMERCE WAY,LANCING,BN15 8SW

Number:11785678
Status:ACTIVE
Category:Private Limited Company

OCEAN TRAWLER GRIMSBY LIMITED

2 BARBICAN WAY,GRIMSBY,DN36 4YN

Number:10347371
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP LANNISTER ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL031373
Status:ACTIVE
Category:Limited Partnership

R & A HOLDINGS (ST ANDREWS) LTD

BALMEADIE STEADING,CUPAR,KY14 6JG

Number:SC544192
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