NEW VINTAGE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 delete sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2022-06-07 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE RUMBLE / 10/06/2021
2021-02-07 delete address C/O BOURNE ACCOUNTANCY SOPER HALL (BAC) HARESTONE VALLEY ROAD CATERHAM SURREY ENGLAND CR3 6HY
2021-02-07 insert address 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE FINCHLEY LONDON UNITED KINGDOM N3 2FG
2021-02-07 update registered_address
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM C/O BOURNE ACCOUNTANCY SOPER HALL (BAC) HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HY ENGLAND
2020-11-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE RUMBLE / 01/09/2019
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address BOURNE HOUSE (BAC) GODSTONE ROAD WHYTELEAFE SURREY ENGLAND CR3 0BL
2019-09-07 insert address C/O BOURNE ACCOUNTANCY SOPER HALL (BAC) HARESTONE VALLEY ROAD CATERHAM SURREY ENGLAND CR3 6HY
2019-09-07 update reg_address_care_of BOURNE ACCOUNTANCY => null
2019-09-07 update registered_address
2019-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2019 FROM C/O BOURNE ACCOUNTANCY BOURNE HOUSE (BAC) GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL ENGLAND
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE RUMBLE / 12/05/2017
2017-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE RUMBLE / 12/05/2017
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD LL14 2SH
2016-10-07 insert address BOURNE HOUSE (BAC) GODSTONE ROAD WHYTELEAFE SURREY ENGLAND CR3 0BL
2016-10-07 update reg_address_care_of null => BOURNE ACCOUNTANCY
2016-10-07 update registered_address
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD LL14 2SH
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE RUMBLE / 10/08/2016
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-08 update statutory_documents 07/03/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-09 update statutory_documents 07/03/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-07 => 2015-12-31
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD UNITED KINGDOM LL14 2SH
2014-04-07 insert address ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD LL14 2SH
2014-04-07 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-07 update statutory_documents 07/03/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE RUMBLE / 07/03/2014
2013-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION