Advanced company searchLink opens in new window

SADLER'S PEAKY BLINDER DISTILLERY LTD

Company number 05063381

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)
26 Sep 2024 AD01 Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
12 Sep 2024 CH01 Director's details changed for Mr Edward Peter Williamson on 9 September 2024
11 Sep 2024 AP01 Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
11 Sep 2024 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
30 Aug 2024 AD01 Registered office address changed from Unit 2 Station Drive Lye Stourbridge DY9 8EH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
28 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
28 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
28 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
22 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
14 Nov 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
16 Jun 2023 AD01 Registered office address changed from Unit 2 Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 3EH England to Unit 2 Station Drive Lye Stourbridge DY9 8EH on 16 June 2023
24 May 2023 MR01 Registration of charge 050633810007, created on 24 May 2023
11 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
11 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
11 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
11 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
21 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
20 Feb 2023 MR04 Satisfaction of charge 050633810006 in full
20 Feb 2023 MR04 Satisfaction of charge 050633810003 in full
20 Feb 2023 MR04 Satisfaction of charge 050633810004 in full
20 Feb 2023 MR04 Satisfaction of charge 050633810005 in full
20 Feb 2023 MR04 Satisfaction of charge 2 in full
02 Dec 2022 PSC05 Change of details for Halewood International Limited as a person with significant control on 30 November 2022