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)
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
22 Jan 2018 PSC04 Change of details for Mr Christopher Raymond Otter as a person with significant control on 17 June 2017
22 Jan 2018 PSC04 Change of details for Neil Christopher Capper as a person with significant control on 17 June 2017
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 June 2017
  • GBP 75,100
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits to directors' authority/ allowance of various share capital 17/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Dec 2016 TM02 Termination of appointment of Rachel Joanne Capper as a secretary on 1 December 2016
08 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AD01 Registered office address changed from Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB England to Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from Flat 2 Mount Boone Dartmouth Devon TQ6 9PB England to Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB on 2 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Christopher Raymond Otter on 30 January 2015
02 Mar 2015 CH01 Director's details changed for Neil Christopher Capper on 30 January 2015
02 Mar 2015 AD01 Registered office address changed from 8 Mount Boone Flat 2 Dartmouth Devon TQ6 9PB England to Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 8 Mount Boone Flat 2 Dartmouth Devon TQ6 9PB England to Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 8 Flat 2, Mount Boone Dartmouth Devon TQ6 9PB England to Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB on 2 March 2015
02 Mar 2015 CH03 Secretary's details changed for Mrs Rachel Joanne Capper on 30 January 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Jan 2015 AD01 Registered office address changed from Flat 11 Vavasour House North Embankment Dartmouth Devon TQ6 9PW to 8 Flat 2, Mount Boone Dartmouth Devon TQ6 9PB on 29 January 2015
27 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 AD03 Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD