Advanced company searchLink opens in new window

VINOLA (KNITWEAR) MANUFACTURING CO. LIMITED

Company number 02035613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,100
31 May 2016 CH03 Secretary's details changed for Chander Chawla on 23 April 2016
31 May 2016 CH01 Director's details changed for Mr Shyam Chawla on 23 April 2016
31 May 2016 CH01 Director's details changed for Chander Chawla on 23 April 2016
31 May 2016 CH01 Director's details changed for Janki Girdhari Chawla on 23 April 2016
01 Mar 2016 AP01 Appointment of Mrs Sonia Chawla Barnes as a director on 1 March 2016
12 Aug 2015 AD01 Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG England to 191 Ross Walk Leicester LE4 5HH on 12 August 2015
11 Aug 2015 AD01 Registered office address changed from Hsp Tax Unit F Whiteacres Whetstone Leicester LE8 6ZG to Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 11 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,100
29 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jan 2013 AD01 Registered office address changed from Vinola House 191 Ross Walk Leicester LE4 5HH on 15 January 2013
13 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
01 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
03 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
29 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Janki Girdhari Chawla on 23 April 2010
30 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
24 Apr 2009 363a Return made up to 23/04/09; full list of members
30 Jun 2008 AA Total exemption full accounts made up to 31 August 2007