SH01 |
Statement of Capital on 2nd January 2024: 125.00 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
1st November 2023 - the day secretary's appointment was terminated
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2023
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 23rd November 2022 secretary's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th September 2022. New Address: Unit 2 Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX. Previous address: The Painting House Severn Street Worcester WR1 2NE England
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 8th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2022. New Address: The Painting House Severn Street Worcester WR1 2NE. Previous address: The Painting House Severn Street Worcester WR1 2nd England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed weatheralls distillery LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd December 2021. New Address: The Painting House Severn Street Worcester WR1 2nd. Previous address: 4 Welland Court Brockeridge Park Twyning Tewkesbury Glos GL20 6FD United Kingdom
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st February 2021
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
31st January 2021 - the day secretary's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd May 2020 - the day secretary's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 18th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st October 2018 to 31st March 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2017
| incorporation
|
Free Download
(29 pages)
|