Advanced company searchLink opens in new window

THE DARTMOUTH WINE COMPANY LIMITED

Company number 06795338

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)
11 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
04 Feb 2025 CH01 Director's details changed for Neil Christopher Capper on 3 February 2025
03 Feb 2025 PSC04 Change of details for Neil Christopher Capper as a person with significant control on 3 February 2025
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
19 Jan 2023 PSC04 Change of details for Neil Christopher Capper as a person with significant control on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Neil Christopher Capper on 19 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 TM01 Termination of appointment of Christopher Raymond Otter as a director on 28 January 2022
23 Jul 2021 PSC04 Change of details for Neil Christopher Capper as a person with significant control on 22 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Christopher Raymond Otter on 22 July 2021
23 Jul 2021 CH01 Director's details changed for Neil Christopher Capper on 22 July 2021
23 Jul 2021 AD01 Registered office address changed from Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB England to 30 Fore Street Totnes Devon TQ9 5RP on 23 July 2021
16 Jul 2021 PSC04 Change of details for Neil Christopher Capper as a person with significant control on 29 June 2021
16 Jul 2021 PSC07 Cessation of Christopher Raymond Otter as a person with significant control on 29 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
28 Aug 2020 SH02 Statement of capital on 20 February 2020
  • GBP 63,100.00
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jul 2019 AD02 Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD