- Company Overview for ST. JAMES DISTILLERY LIMITED (04834335)
- Filing history for ST. JAMES DISTILLERY LIMITED (04834335)
- People for ST. JAMES DISTILLERY LIMITED (04834335)
- More for ST. JAMES DISTILLERY LIMITED (04834335)
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
|
|
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 |