DP VINTNERS LTD

Company Documents

DateDescription
22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DENIS CHALMERS / 01/03/2014

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN SLEIGHT / 28/01/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
3 THE QUAY
WELLS-NEXT-THE-SEA
NORFOLK
NR21 8NP
UNITED KINGDOM

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
37 GREAT EASTERN WAY
FAKENHAM
NORFOLK
NR21 8HD
UNITED KINGDOM

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company