DUNLEAVY VINEYARDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID BATES / 15/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MS INGRID BATES / 15/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 18 WOLSELEY ROAD BISHOPSTON BRISTOL BS7 8EN

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 25/10/09 STATEMENT OF CAPITAL GBP 2

View Document

05/11/105 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/11/0920 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGRID BATES / 24/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DUNLEAVY / 24/10/2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

10/11/0810 November 2008 SECRETARY APPOINTED STEPHEN DUNLEAVY

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED INGRID BATES

View Document

04/11/084 November 2008 COMPANY NAME CHANGED DUNLEAVY VINYARDS LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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