F. VINDIS & SONS (PETERBOROUGH) LIMITED - HUNTINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Officers. Officer name: Stephen Geoffrey Fossey. Termination date: 2023-01-01. 2023-01-05 View Report
Officers. Appointment date: 2023-01-01. Officer name: Timothy John Potter. 2023-01-05 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type full. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Accounts. Accounts type full. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type medium. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type full. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type medium. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type medium. 2013-10-04 View Report
Officers. Officer name: Mr Jamie Francis Vindis. 2013-06-20 View Report
Officers. Officer name: Mr Stephen Geoffrey Fossey. 2013-06-20 View Report
Officers. Officer name: Robert Newbold. 2013-06-20 View Report
Officers. Officer name: Nigel Vindis. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Miscellaneous. Description: Section 519. 2012-12-04 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-02-03 View Report
Address. Old address: Vindis House Low Road St Ives Huntingdon Cambridgeshire PE27 5EL. Change date: 2011-11-04. 2011-11-04 View Report
Officers. Officer name: Mr Robert Stephen Newbold. 2011-11-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-10-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-10-14 View Report
Officers. Officer name: Nigel Anthony Vindis. 2011-10-11 View Report
Officers. Officer name: Gary Frank Vindis. 2011-10-11 View Report
Address. Change date: 2011-10-11. Old address: 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom. 2011-10-11 View Report
Officers. Officer name: Andrew Dick. 2011-10-11 View Report
Officers. Officer name: Mark Herbert. 2011-10-11 View Report
Officers. Officer name: Alun Jones. 2011-10-11 View Report
Change of name. Description: Company name changed wayside audi (peterborough) LIMITED\certificate issued on 11/10/11. 2011-10-11 View Report
Change of name. Change of name notice. 2011-10-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-10-05 View Report
Officers. Officer name: Richard Macnamara. 2011-10-05 View Report
Officers. Officer name: Alun Jones. 2011-10-05 View Report
Officers. Officer name: Mark Herbert. 2011-10-05 View Report
Officers. Officer name: Andrew Dick. 2011-10-05 View Report
Officers. Officer name: Mr Andrew Francis Dick. 2011-06-30 View Report