RICHARD DAWES FINE WINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Termination of appointment of John David Hyatt as a director on 2024-07-09

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Termination of appointment of Ian Richard Scott Prideaux as a director on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060956300003

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD DAWES / 12/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD DAWES / 12/02/2019

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR WILLIAM EVERED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 13670.35

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 13535

View Document

10/10/1110 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITTINGHAM RIDDELL RESOURCES LTD / 13/02/2011

View Document

10/10/1110 October 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SCOTT PRIDEAUX / 13/02/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 22/03/11 STATEMENT OF CAPITAL GBP 13535

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1017 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 11770

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED IAN RICHARD SCOTT PRIDEAUX

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN HYATT

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WHITTINGHAM RIDDELL RESOURCES LIMITED / 05/09/2008

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

12/08/0812 August 2008 GBP NC 1000/15000 31/07/2008

View Document

12/08/0812 August 2008 CURRSHO FROM 28/02/2009 TO 31/08/2008

View Document

12/08/0812 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID DAWES

View Document

24/04/0824 April 2008 SECRETARY APPOINTED WHITTINGHAM RIDDELL RESOURCES LIMITED

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 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