DEFYNNOG VINTAGE SOCIETY COMPANY LIMITED



Company Documents

DateDescription
13/10/2313 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Termination of appointment of Richard John Norgate as a director on 2021-08-05

View Document

20/06/2320 June 2023 Termination of appointment of Mervyn Emrys Prosser as a director on 2021-10-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
12/11/2112 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
30/05/1730 May 2017 DIRECTOR APPOINTED MR RICHARD JOHN NORGATE

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH ALEXANDER

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
16/11/1516 November 2015 23/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
30/09/1430 September 2014 23/09/14 NO MEMBER LIST

View Document

03/10/133 October 2013 23/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
03/10/123 October 2012 23/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
18/11/1118 November 2011 DIRECTOR APPOINTED MERVYN EMRYS PROSSER

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED WILLIAM REES PRICE

View Document

18/11/1118 November 2011 SECRETARY APPOINTED RAYMOND GLEN THOMAS NICHOLLS

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR VERNON DAVIES

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY VERNON DAVIES

View Document

07/10/117 October 2011 23/09/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 23/09/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM HERBERT ELWYN JONES / 01/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON DAVIES / 01/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GLEN THOMAS NICHOLLS / 01/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROY ALEXANDER / 01/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VERNON DAVIES / 01/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 23/09/09

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document



10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 23/09/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 23/09/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 21 GOLD TOPS NEWPORT SOUTH WALES NP9 4PG

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 21 GOLD TOPS NEWPORT SOUTH WALES NP9 4PG

View Document

12/12/0312 December 2003 ANNUAL RETURN MADE UP TO 23/09/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 ANNUAL RETURN MADE UP TO 23/09/02

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0223 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 ANNUAL RETURN MADE UP TO 23/09/00

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/09/0030 September 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 ANNUAL RETURN MADE UP TO 23/09/99

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 23/09/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: THE TANNERS ARMS DEFYNNOG SENNYBRIDGE POWYS LD3 8SF

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: G OFFICE CHANGED 25/11/97 THE TANNERS ARMS DEFYNNOG SENNYBRIDGE POWYS LD3 8SF

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ANNUAL RETURN MADE UP TO 23/09/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company