PRETTYFIELDS VINEYARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Change of details for Mrs James Robert Samuel Blyth as a person with significant control on 2023-04-17

View Document

08/03/238 March 2023 Cessation of Thomas William Bunting as a person with significant control on 2023-02-03

View Document

08/03/238 March 2023 Notification of James Hector Blyth as a person with significant control on 2023-02-03

View Document

07/02/237 February 2023 Termination of appointment of Thomas William Bunting as a director on 2023-01-31

View Document

07/02/237 February 2023 Registered office address changed from C/O Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEANNA JANE FORSHAW

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM BUNTING

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT SAMUEL BLYTH

View Document

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2021

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT UNITED KINGDOM

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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