Vineys of Abingdon Ltd was founded on 15 December 1967 and are based in Birmingham in West Midlands, it's status is listed as "Active". Rhodes, Sophie, Adams, Susan Margaret, Crowe, Basil Henry, Hobin, Mairead Theresa, Rawlings, Ronald are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWE, Basil Henry | N/A | 01 October 2002 | 1 |
HOBIN, Mairead Theresa | 01 February 2000 | 01 October 2002 | 1 |
RAWLINGS, Ronald | N/A | 16 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RHODES, Sophie | 24 October 2018 | - | 1 |
ADAMS, Susan Margaret | 01 October 2015 | 24 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 04 March 2019 | |
AP03 - Appointment of secretary | 24 October 2018 | |
TM02 - Termination of appointment of secretary | 24 October 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
TM01 - Termination of appointment of director | 02 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AA - Annual Accounts | 15 January 2016 | |
AP03 - Appointment of secretary | 15 October 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
TM02 - Termination of appointment of secretary | 26 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
RESOLUTIONS - N/A | 05 October 2009 | |
SH19 - Statement of capital | 05 October 2009 | |
MISC - Miscellaneous document | 05 October 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 08 June 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
AA - Annual Accounts | 16 June 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 27 May 2003 | |
RESOLUTIONS - N/A | 11 October 2002 | |
RESOLUTIONS - N/A | 11 October 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 October 2002 | |
AUD - Auditor's letter of resignation | 11 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 02 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 10 April 2000 | |
AA - Annual Accounts | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 February 1999 | |
363s - Annual Return | 02 April 1998 | |
AA - Annual Accounts | 04 February 1998 | |
RESOLUTIONS - N/A | 14 April 1997 | |
MEM/ARTS - N/A | 14 April 1997 | |
363s - Annual Return | 04 April 1997 | |
AA - Annual Accounts | 04 April 1997 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 28 March 1996 | |
363s - Annual Return | 21 April 1995 | |
AA - Annual Accounts | 04 April 1995 | |
363s - Annual Return | 15 April 1994 | |
AA - Annual Accounts | 15 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1993 | |
395 - Particulars of a mortgage or charge | 14 June 1993 | |
395 - Particulars of a mortgage or charge | 14 June 1993 | |
288 - N/A | 13 May 1993 | |
AA - Annual Accounts | 29 April 1993 | |
363b - Annual Return | 29 April 1993 | |
288 - N/A | 15 February 1993 | |
363s - Annual Return | 28 April 1992 | |
AA - Annual Accounts | 28 April 1992 | |
363a - Annual Return | 24 April 1991 | |
AA - Annual Accounts | 09 April 1991 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 12 March 1990 | |
363 - Annual Return | 07 August 1989 | |
AA - Annual Accounts | 14 March 1989 | |
288 - N/A | 11 October 1988 | |
363 - Annual Return | 08 June 1988 | |
AA - Annual Accounts | 08 June 1988 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 13 July 1987 | |
288 - N/A | 21 August 1986 | |
AA - Annual Accounts | 31 July 1986 | |
363 - Annual Return | 31 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 June 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 01 June 1993 | Fully Satisfied |
N/A |
Debenture | 11 August 1980 | Fully Satisfied |
N/A |
Legal charge | 01 August 1978 | Fully Satisfied |
N/A |
Collateral debenture | 11 December 1973 | Fully Satisfied |
N/A |
Debenture | 25 January 1971 | Fully Satisfied |
N/A |
Instrument of charge. | 16 October 1969 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 August 1969 | Fully Satisfied |
N/A |