THE VINE INN (2005) LIMITED
Status | ACTIVE |
Company No. | 05556246 |
Category | Private Limited Company |
Incorporated | 07 Sep 2005 |
Age | 18 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE VINE INN (2005) LIMITED is an active private limited company with number 05556246. It was incorporated 18 years, 9 months, 9 days ago, on 07 September 2005. The company address is Sheepfair Sheepfair, Staffordshire, WS15 2AT.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-05
Officer name: David William Westwood
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Westwood
Appointment date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Termination secretary company with name termination date
Date: 20 Apr 2015
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-06
Officer name: Oliver David Westwood
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Oliver David Westwood
Change date: 2011-09-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Gazette filings brought up to date
Date: 27 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/08; no change of members
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: old coach house, stables court, 67A upper st johns street, lichfield, staffordshire WS14 9DU
Documents
Legacy
Date: 22 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/10/06
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CAMBRIDGE HOUSE OF BEAUTY LIMITED
52 VICTORIA ROAD,CAMBRIDGESHIRE,CB4 3DU
Number: | 04538595 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHANDLER MEWS,NORTHCHURCH,HP4 3QY
Number: | 10493300 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MAXWELL ROAD,RUGBY,CV23 1AH
Number: | 11522194 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 WORDSWORTH ROAD,MANCHESTER,M34 7NF
Number: | 11902240 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A KINGFISHER COURT,NEWBURY,RG14 5SJ
Number: | 11725801 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 202 THIMBLE COURT,LONDON,E3 4SD
Number: | 09691015 |
Status: | ACTIVE |
Category: | Private Limited Company |