About

Registered Number: 05774574
Date of Incorporation: 07/04/2006 (19 years ago)
Company Status: Active
Registered Address: Unit 14 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET

 

Established in 2006, Viader Vintners Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Viader, Claire, Viader, Gilbert for Viader Vintners Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIADER, Gilbert 07 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
VIADER, Claire 07 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 August 2019
PSC04 - N/A 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 11 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 March 2008
225 - Change of Accounting Reference Date 12 December 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.