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) |
---|---|---|---|
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
|
|
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Jan 2015 | AD03 | Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD |