Advanced company searchLink opens in new window

ST. JAMES DISTILLERY LIMITED

Company number 04834335

Filter by category

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)
16 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 CH01 Director's details changed for Abraham Michael Christian Loubser on 7 February 2013
07 Feb 2013 CH03 Secretary's details changed for Sally Louise Greenwood on 7 February 2013
07 Feb 2013 CH01 Director's details changed for Mr Kevin Charles Casey on 7 February 2013
28 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Apr 2012 CH01 Director's details changed for Andrew Ford on 19 April 2012
18 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Andrew Ford on 16 July 2010
24 Sep 2010 CH01 Director's details changed for Abraham Michael Christian Loubser on 16 July 2010
24 Sep 2010 CH01 Director's details changed for Mr Kevin Charles Casey on 16 July 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Sep 2009 363a Return made up to 16/07/09; full list of members
18 Sep 2009 88(2) Ad 29/07/09-29/07/09\gbp si 3@1=3\gbp ic 2/5\
15 Sep 2009 288a Director appointed abraham michael christian loubser
04 Jun 2009 287 Registered office changed on 04/06/2009 from c/o emg communications LTD 22 queen annes gate london SW1H 9AA
20 Jan 2009 88(2) Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\
20 Jan 2009 CERTNM Company name changed emg developments LIMITED\certificate issued on 20/01/09
16 Jan 2009 288a Director appointed andrew ford
22 Aug 2008 363a Return made up to 16/07/08; full list of members
22 Aug 2008 AA Accounts for a dormant company made up to 31 July 2008
20 Sep 2007 AA Accounts for a dormant company made up to 31 July 2007