THE DARTMOUTH WINE COMPANY LIMITED
Company number 06795338
- Company Overview for THE DARTMOUTH WINE COMPANY LIMITED (06795338)
- Filing history for THE DARTMOUTH WINE COMPANY LIMITED (06795338)
- People for THE DARTMOUTH WINE COMPANY LIMITED (06795338)
- More for THE DARTMOUTH WINE COMPANY LIMITED (06795338)
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
|
|
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 |