Advanced company searchLink opens in new window

DUNBAR VINTNERS LIMITED

Company number 00767252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 1990 363 Return made up to 31/12/89; full list of members
11 Jul 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 May 1989 CERTNM Company name changed old mill house vintners LIMITED( the)\certificate issued on 22/05/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed old mill house vintners LIMITED( the)\certificate issued on 22/05/89
16 May 1989 363 Return made up to 31/12/88; full list of members
08 Nov 1988 225(1) Accounting reference date shortened from 31/03 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/06
04 Oct 1988 AA Full accounts made up to 30 June 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1987
17 Aug 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Apr 1988 AA Full accounts made up to 30 June 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1986
16 Mar 1988 363 Return made up to 31/12/87; full list of members
12 May 1987 287 Registered office changed on 12/05/87 from: old mill house willowbank denham bucks
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/05/87 from: old mill house willowbank denham bucks
12 May 1987 363 Return made up to 31/12/86; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
19 Aug 1986 CERTNM Company name changed A. unsworth LIMITED\certificate issued on 19/08/86
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed A. unsworth LIMITED\certificate issued on 19/08/86
11 Jul 1986 287 Registered office changed on 11/07/86 from: rosedale redmill oxford road denham bucks
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/07/86 from: rosedale redmill oxford road denham bucks
17 Jun 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1986 AA Full accounts made up to 30 June 1985
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1985
14 Jun 1986 363 Return made up to 31/12/85; full list of members
11 Jul 1963 NEWINC Incorporation