About

Registered Number: 04758227
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Established in 2003, Vine Refurbishments Ltd has its registered office in Great Chesterford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Ernest Victor 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
PSC04 - N/A 23 April 2020
CH01 - Change of particulars for director 23 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 26 February 2019
CH01 - Change of particulars for director 30 November 2018
PSC04 - N/A 30 November 2018
PSC04 - N/A 30 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 May 2014
SH01 - Return of Allotment of shares 03 March 2014
SH01 - Return of Allotment of shares 03 March 2014
SH01 - Return of Allotment of shares 03 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 February 2011
SH01 - Return of Allotment of shares 21 February 2011
SH01 - Return of Allotment of shares 21 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 28 March 2007
CERTNM - Change of name certificate 02 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.