About

Registered Number: 05556246
Date of Incorporation: 07/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Sheepfair, Rugeley, Staffordshire, WS15 2AT

 

Based in Staffordshire, The Vine Inn (2005) Ltd was established in 2005. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, David William 19 September 2005 05 November 2018 1
Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Oliver David 19 September 2005 06 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 29 September 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AR01 - Annual Return 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 21 September 2009
DISS16(SOAS) - N/A 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363s - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 27 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 02 January 2007
363s - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 March 2007 Outstanding

N/A

Legal charge 14 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.