DYNAMITE VALLEY BREWERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

01/04/251 April 2025 Sub-division of shares on 2025-03-18

View Document

26/03/2526 March 2025 Termination of appointment of Keith John Baker as a director on 2025-03-26

View Document

21/03/2521 March 2025 Appointment of Ms Emma Jane Teague as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Richard Allan John Manson as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Steven Britton as a director on 2025-03-21

View Document

21/03/2521 March 2025 Notification of Richard Manson as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Notification of Steven Britton as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Notification of Emma Jane Teague as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Cessation of Keith John Baker as a person with significant control on 2025-03-21

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-05 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Cessation of Gareth Edward Jenkins as a person with significant control on 2023-03-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Gareth Edward Jenkins as a director on 2023-02-27

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 30 PENTIRE AVE NEWQUAY CORNWALL TR7 1PD ENGLAND

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/12/1913 December 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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