H. W. VINSON & SON LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.00633002
CategoryPrivate Limited Company
Incorporated17 Jul 1959
Age64 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

H. W. VINSON & SON LIMITED is an liquidation private limited company with number 00633002. It was incorporated 64 years, 10 months, 28 days ago, on 17 July 1959. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2024

Action Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-26

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2023

Category: Address

Type: AD02

New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2023-03-06

Old address: Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-15

Officer name: Dr Marianne Claire Carew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-25

Officer name: Dr Marianne Claire Carew

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Mary Vinson

Cessation date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-26

Psc name: Elizabeth Eleanor May Vinson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Eleanor May Vinson

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: James Rodney Vinson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Rodney Vinson

Cessation date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Marianne Claire Carew

Change date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Marianne Claire Carew

Change date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Old address: 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England

Change date: 2019-01-03

New address: Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Marianne Claire Carew

Change date: 2018-11-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Mary Vinson

Change date: 2018-11-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-08

Psc name: Mr James Rodney Vinson

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr James Rodney Vinson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Elizabeth Vinson

Change date: 2018-11-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Dr Marianne Claire Carew

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mrs Margaret Mary Vinson

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr James Rodney Vinson

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Mr James Rodney Vinson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Vinson

Appointment date: 2017-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Mary Vinson

Termination date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Old address: 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ England

Change date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Marianne Claire Carew

Change date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ

Old address: 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Dr Marianne Claire Carew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Nov 2014

Category: Address

Type: AD04

New address: 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

New address: 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Change date: 2014-11-25

Old address: Sotts Hole Cottage Crouch Lane Borough Green Sevenoaks Kent TN15 8QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Change sail address company with old address

Date: 21 Dec 2010

Category: Address

Type: AD02

Old address: 4&5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Rodney Vinson

Change date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Auditors resignation company

Date: 16 May 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 24 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF


Some Companies

BURRIS LIMITED

22 BARN FIELD,LONDON,NW3 2UU

Number:09916449
Status:ACTIVE
Category:Private Limited Company

KENNY BROWN ASSOCIATES LIMITED

FAIRWAYS,GALASHIELS,TD1 3ES

Number:SC475010
Status:ACTIVE
Category:Private Limited Company

L & T BUILDING LTD

UNIT 17, FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ

Number:10027752
Status:ACTIVE
Category:Private Limited Company

MATTHEW PAUL PHOTOGRAPHY LTD

15 HAMARA,OXTED,RH8 0LP

Number:07721333
Status:ACTIVE
Category:Private Limited Company

PEB UK LIMITED

WESTLEIGH,NORTHWICH,CW8 4RH

Number:03943422
Status:ACTIVE
Category:Private Limited Company

SDCL EE CO (UK) LLP

FOXGLOVE HOUSE,LONDON,W1J 9EF

Number:OC376937
Status:ACTIVE
Category:Limited Liability Partnership

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