- Company Overview for THE BATH GIN COMPANY LIMITED (08554705)
- Filing history for THE BATH GIN COMPANY LIMITED (08554705)
- People for THE BATH GIN COMPANY LIMITED (08554705)
- Charges for THE BATH GIN COMPANY LIMITED (08554705)
- More for THE BATH GIN COMPANY LIMITED (08554705)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
03 Feb 2025 | AD01 | Registered office address changed from Innivation House Lansdown Lane Bath BA1 4NA England to 2-3 Queen Street Bath BA1 1HE on 3 February 2025 | |
05 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Feb 2024 | AD01 | Registered office address changed from 1 Queen Street Bath BA1 1HE England to Innivation House Lansdown Lane Bath BA1 4NA on 23 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Peter Meacock as a director on 1 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Rowan Meacock as a director on 1 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Thomas Meacock as a director on 1 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of Peter Meacock as a person with significant control on 1 February 2024 | |
02 Feb 2024 | PSC01 | Notification of Thomas Meacock as a person with significant control on 1 February 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
15 Sep 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from 2-3 Queen Street Queen Street Bath BA1 1HE to 1 Queen Street Bath BA1 1HE on 11 October 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
01 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Thomas Edward Hugh Pople as a director on 22 October 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | PSC07 | Cessation of Harald Eric Bret as a person with significant control on 29 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Harald Eric Bret as a director on 29 October 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates |