THE DARTMOUTH WINE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

04/02/254 February 2025 Director's details changed for Neil Christopher Capper on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Neil Christopher Capper as a person with significant control on 2025-02-03

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

19/01/2319 January 2023 Change of details for Neil Christopher Capper as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Neil Christopher Capper on 2023-01-19

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Termination of appointment of Christopher Raymond Otter as a director on 2022-01-28

View Document

23/07/2123 July 2021 Director's details changed for Mr Christopher Raymond Otter on 2021-07-22

View Document

23/07/2123 July 2021 Change of details for Neil Christopher Capper as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Director's details changed for Neil Christopher Capper on 2021-07-22

View Document

23/07/2123 July 2021 Registered office address changed from Flat 2 8 Mount Boone Dartmouth Devon TQ6 9PB England to 30 Fore Street Totnes Devon TQ9 5RP on 2021-07-23

View Document

16/07/2116 July 2021 Cessation of Christopher Raymond Otter as a person with significant control on 2021-06-29

View Document

16/07/2116 July 2021 Change of details for Neil Christopher Capper as a person with significant control on 2021-06-29

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER CAPPER / 17/06/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 17/06/2017

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 ADOPT ARTICLES 17/06/2017

View Document

04/07/174 July 2017 17/06/17 STATEMENT OF CAPITAL GBP 75100

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL CAPPER

View Document

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
8 MOUNT BOONE
FLAT 2
DARTMOUTH
DEVON
TQ6 9PB
ENGLAND

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL JOANNE CAPPER / 30/01/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FLAT 2 MOUNT BOONE DARTMOUTH DEVON TQ6 9PB ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FLAT 2 8 MOUNT BOONE DARTMOUTH DEVON TQ6 9PB ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
8 MOUNT BOONE FLAT 2
DARTMOUTH
DEVON
TQ6 9PB
ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 8 FLAT 2, MOUNT BOONE DARTMOUTH DEVON TQ6 9PB ENGLAND

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 30/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER CAPPER / 30/01/2015

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM FLAT 11 VAVASOUR HOUSE NORTH EMBANKMENT DARTMOUTH DEVON TQ6 9PW

View Document

27/01/1527 January 2015 SAIL ADDRESS CHANGED FROM: C/O THOMAS WESTCOTT PETITOR HOUSE NICHOLSON ROAD TORQUAY DEVON TQ2 7TD UNITED KINGDOM

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN TODD

View Document

03/07/143 July 2014 SECRETARY APPOINTED MRS RACHEL JOANNE CAPPER

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 11 VAVASOUR HOUSE NORTH EMBANKMENT DARTMOUTH DEVON TQ6 9PW ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM FLAT 11 NORTH EMBANKMENT DARTMOUTH DEVON TQ6 9PW ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 1B LEE COURT NORTH EMBANKMENT ROAD DARTMOUTH DEVON TQ6 9NL UNITED KINGDOM

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 01/08/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM TODD / 01/08/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER CAPPER / 01/08/2013

View Document

05/04/135 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/131 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 14/01/2013

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5 RIDGE HILL DARTMOUTH DEVON TQ6 9PE UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: LITTLE MOUNT 9B SOUTHFIELD ROAD PAIGNTON DEVON TQ3 2SW

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED NEIL CHRISTOPHER CAPPER

View Document

29/10/1029 October 2010 15/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM TODD / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 05/02/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 9B SOUTHFIELD ROAD PAIGNTON DEVON TQ3 2SW

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 5 RIDGE HILL DARTMOUTH DEVON TQ6 9PE UNITED KINGDOM

View Document

29/05/0929 May 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

20/01/0920 January 2009 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