About

Registered Number: 02635810
Date of Incorporation: 07/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 33 Pinehurst, Leamington Spa, CV32 7XA

 

Viner Consultants Ltd was registered on 07 August 1991 with its registered office in Leamington Spa, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINER, Enid Margaret 04 August 2020 - 1
VINER, John Christopher 15 August 1991 - 1
HOTTEN, David John 15 August 1991 02 May 1997 1
JOHNSON, Alan James 15 August 1991 01 May 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 04 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 23 March 2010
AA01 - Change of accounting reference date 17 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 15 November 2005
CERTNM - Change of name certificate 09 November 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 16 August 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 February 2001
AA - Annual Accounts 08 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 10 November 1992
RESOLUTIONS - N/A 14 October 1992
RESOLUTIONS - N/A 14 October 1992
RESOLUTIONS - N/A 14 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
NEWINC - New incorporation documents 07 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.