- Company Overview for HUNTERS CHESHIRE GIN LIMITED (07974225)
- Filing history for HUNTERS CHESHIRE GIN LIMITED (07974225)
- People for HUNTERS CHESHIRE GIN LIMITED (07974225)
- More for HUNTERS CHESHIRE GIN LIMITED (07974225)
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 Dec 2013 | CH01 | Director's details changed for Mr Jonathan Jones on 16 December 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Jonathan Jones on 22 March 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Ian James Cass as a director | |
05 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
05 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
05 Apr 2013 | AD01 | Registered office address changed from Stanley House Honiton Way Penketh Warrington Cheshire WA5 2EY United Kingdom on 5 April 2013 | |
05 Apr 2013 | TM02 | Termination of appointment of John Hodd as a secretary | |
05 Apr 2013 | AP03 | Appointment of Philip Charles Vibrans as a secretary | |
08 Mar 2012 | AP03 | Appointment of Mr John Hodd as a secretary | |
07 Mar 2012 | AD01 | Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF United Kingdom on 7 March 2012 | |
07 Mar 2012 | AP01 | Appointment of Mr Jonathan Jones as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
02 Mar 2012 | NEWINC | Incorporation |