Advanced company searchLink opens in new window

VINEY HOLDINGS LIMITED

Company number 07111230

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)
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 22/12/2016
19 Apr 2017 SH06 Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 6,900
31 Jan 2017 SH03 Purchase of own shares.
19 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 11/05/2017
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 04/04/2016
04 Jul 2016 AD01 Registered office address changed from The Bank 18 Newbridge Road Bath BA1 3JY United Kingdom to The Bank 18 Newbridge Road Bath BA1 3JX on 4 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 AD01 Registered office address changed from 30 Gay Street Bath Banes BA1 2PA to The Bank 18 Newbridge Road Bath BA1 3JY on 23 June 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,500
22 Jul 2015 SH08 Change of share class name or designation
14 Jul 2015 MA Memorandum and Articles of Association
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,500
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2014 SH08 Change of share class name or designation
05 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7,500
29 Jan 2014 AD01 Registered office address changed from Seven Stars House 4-5 Avon Building Lower Bristol Road Bath BA2 1ES on 29 January 2014
14 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Mar 2013 SH03 Purchase of own shares.
25 Feb 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012