DYNAMITE VALLEY BREWERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/04/2527 April 2025 | Confirmation statement made on 2025-04-05 with updates |
| 01/04/251 April 2025 | Sub-division of shares on 2025-03-18 |
| 26/03/2526 March 2025 | Termination of appointment of Keith John Baker as a director on 2025-03-26 |
| 21/03/2521 March 2025 | Appointment of Ms Emma Jane Teague as a director on 2025-03-21 |
| 21/03/2521 March 2025 | Appointment of Mr Richard Allan John Manson as a director on 2025-03-21 |
| 21/03/2521 March 2025 | Appointment of Mr Steven Britton as a director on 2025-03-21 |
| 21/03/2521 March 2025 | Notification of Richard Manson as a person with significant control on 2025-03-21 |
| 21/03/2521 March 2025 | Notification of Steven Britton as a person with significant control on 2025-03-21 |
| 21/03/2521 March 2025 | Notification of Emma Jane Teague as a person with significant control on 2025-03-21 |
| 21/03/2521 March 2025 | Cessation of Keith John Baker as a person with significant control on 2025-03-21 |
| 10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-05 with updates |
| 15/08/2315 August 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/04/2317 April 2023 | Cessation of Gareth Edward Jenkins as a person with significant control on 2023-03-01 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 28/02/2328 February 2023 | Termination of appointment of Gareth Edward Jenkins as a director on 2023-02-27 |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 30 PENTIRE AVE NEWQUAY CORNWALL TR7 1PD ENGLAND |
| 03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 13/12/1913 December 2019 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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