DUNLEAVY VINEYARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
03/05/243 May 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID BATES / 15/08/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MS INGRID BATES / 15/08/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017 |
21/08/1721 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017 |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 18 WOLSELEY ROAD BISHOPSTON BRISTOL BS7 8EN |
21/08/1721 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUNLEAVY / 15/08/2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/12/1411 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | 25/10/09 STATEMENT OF CAPITAL GBP 2 |
05/11/105 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
05/07/105 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
20/11/0920 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / INGRID BATES / 24/10/2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DUNLEAVY / 24/10/2009 |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
10/11/0810 November 2008 | SECRETARY APPOINTED STEPHEN DUNLEAVY |
10/11/0810 November 2008 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
10/11/0810 November 2008 | DIRECTOR APPOINTED INGRID BATES |
04/11/084 November 2008 | COMPANY NAME CHANGED DUNLEAVY VINYARDS LIMITED CERTIFICATE ISSUED ON 05/11/08 |
24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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