Download leads from Nexok and grow your business. Find out more

Mastervine Limited

Documents

Total Documents70
Total Pages358

Filing History

24 May 2017Confirmation statement made on 19 May 2017 with updates
4 April 2017Micro company accounts made up to 31 August 2016
24 May 2016Accounts for a dormant company made up to 31 August 2015
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
2 April 2014Total exemption small company accounts made up to 31 August 2013
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
6 April 2013Total exemption small company accounts made up to 31 August 2012
22 May 2012Total exemption small company accounts made up to 31 August 2011
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
1 June 2011Director's details changed for Karen Spreadbury on 1 May 2011
1 June 2011Director's details changed for Karen Spreadbury on 1 May 2011
27 May 2011Total exemption full accounts made up to 31 August 2010
7 August 2010Annual return made up to 19 May 2010 with a full list of shareholders
7 June 2010Director's details changed for Neil Payne on 1 October 2009
7 June 2010Annual return made up to 1 January 2010 with a full list of shareholders
7 June 2010Director's details changed for Karen Spreadbury on 1 October 2009
7 June 2010Annual return made up to 1 January 2010 with a full list of shareholders
7 June 2010Director's details changed for Neil Payne on 1 October 2009
7 June 2010Director's details changed for Karen Spreadbury on 1 October 2009
27 May 2010Total exemption full accounts made up to 31 August 2009
10 January 2010Secretary's details changed for Karen Spreadbury on 1 October 2009
10 January 2010Secretary's details changed for Karen Spreadbury on 1 October 2009
26 May 2009Return made up to 19/05/09; full list of members
6 May 2009Total exemption full accounts made up to 31 August 2008
1 August 2008Return made up to 19/05/08; full list of members
14 May 2008Total exemption full accounts made up to 31 August 2007
28 April 2008Director appointed karen julie spreadbury
12 July 2007Total exemption full accounts made up to 31 August 2006
2 July 2007Return made up to 19/05/07; no change of members
3 November 2006Return made up to 19/05/06; full list of members
11 July 2006Total exemption full accounts made up to 31 August 2005
26 May 2005Return made up to 19/05/05; full list of members
13 May 2005Total exemption full accounts made up to 31 August 2004
12 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/04
2 June 2004Total exemption full accounts made up to 31 August 2003
20 May 2003Return made up to 19/05/03; full list of members
6 May 2003Total exemption full accounts made up to 31 August 2002
28 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 2002Total exemption full accounts made up to 31 August 2001
24 September 2001Registered office changed on 24/09/01 from: 4 the crescent crookham village fleet hampshire GU51 5SN
24 September 2001Director's particulars changed
19 June 2001Return made up to 19/05/01; full list of members
5 June 2001Accounts made up to 31 August 2000
19 April 2001Director resigned
19 April 2001Secretary resigned
19 April 2001New secretary appointed
12 April 2001Registered office changed on 12/04/01 from: 6 lakeside court old cove road fleet hampshire GU13 8RZ
12 April 2001Secretary's particulars changed;director's particulars changed
19 June 2000Accounts made up to 31 August 1999
13 June 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2000Registered office changed on 05/06/00 from: 172 reading road south fleet hampshire GU13 0AE
5 June 2000Secretary's particulars changed;director's particulars changed
29 June 1999Return made up to 19/05/99; no change of members
23 February 1999Accounts made up to 31 August 1998
28 August 1998Director's particulars changed
28 August 1998Secretary's particulars changed;director's particulars changed
28 August 1998Registered office changed on 28/08/98 from: 9C magnolia way fleet hampshire GU13 9JZ
28 May 1998Return made up to 19/05/98; full list of members
28 July 1997Secretary resigned
28 July 1997New director appointed
28 July 1997Accounting reference date extended from 31/05/98 to 31/08/98
28 July 1997Director resigned
28 July 1997Registered office changed on 28/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
28 July 1997New secretary appointed;new director appointed
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing