Advanced company searchLink opens in new window

F. VINDIS & SONS (ST. IVES) LIMITED

Company number 01687714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
27 Dec 2014 MR04 Satisfaction of charge 6 in full
27 Dec 2014 MR04 Satisfaction of charge 2 in full
05 Aug 2014 AA Accounts for a medium company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
15 Jan 2014 MR01 Registration of charge 016877140007
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
20 Jun 2013 AP01 Appointment of Mr Jamie Francis Vindis as a director
20 Jun 2013 AP03 Appointment of Mr Stephen Geoffrey Fossey as a secretary
20 Jun 2013 TM01 Termination of appointment of Nigel Vindis as a director
20 Jun 2013 TM02 Termination of appointment of Mari Vindis as a secretary
04 Dec 2012 MISC Section 519
24 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
24 Aug 2012 AD01 Registered office address changed from 1 Washingley Road Huntingdon Cambridgeshire PE29 6WP United Kingdom on 24 August 2012
24 Aug 2012 AD01 Registered office address changed from Low Road St. Ives Cambridgeshire PE27 5EL on 24 August 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
07 Sep 2011 AD03 Register(s) moved to registered inspection location
07 Sep 2011 AD02 Register inspection address has been changed
04 Jul 2011 AA Full accounts made up to 31 December 2010
17 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2010 AA Full accounts made up to 31 December 2009