- Company Overview for THE PLYMOUTH GIN COMPANY LIMITED (04238932)
- Filing history for THE PLYMOUTH GIN COMPANY LIMITED (04238932)
- People for THE PLYMOUTH GIN COMPANY LIMITED (04238932)
- More for THE PLYMOUTH GIN COMPANY LIMITED (04238932)
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) |
---|---|---|---|
05 Sep 2017 | TM01 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
31 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
23 Nov 2012 | SH19 |
Statement of capital on 23 November 2012
|
|
23 Nov 2012 | SH20 | Statement by directors | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | CAP-SS | Solvency statement dated 13/11/12 | |
21 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
06 Jun 2012 | CERTNM |
Company name changed pr newco 3 LIMITED\certificate issued on 06/06/12
|
|
27 Apr 2012 | TM01 | Termination of appointment of Aziz Jetha as a director | |
21 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
25 Feb 2011 | TM02 | Termination of appointment of Jane Egan as a secretary | |
25 Feb 2011 | TM02 | Termination of appointment of Stuart Macnab as a secretary | |
25 Feb 2011 | TM02 | Termination of appointment of Jane Egan as a secretary | |
28 Jul 2010 | CC04 | Statement of company's objects |