- Company Overview for ABER FALLS DISTILLERY LIMITED (10842166)
- Filing history for ABER FALLS DISTILLERY LIMITED (10842166)
- People for ABER FALLS DISTILLERY LIMITED (10842166)
- Charges for ABER FALLS DISTILLERY LIMITED (10842166)
- More for ABER FALLS DISTILLERY LIMITED (10842166)
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) |
---|---|---|---|
05 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 26 June 2021 | |
05 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
05 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
05 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
04 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
16 Feb 2022 | TM01 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 | |
13 Jul 2021 | AD02 | Register inspection address has been changed to 159-165 1st Floor Tennyson House Great Portland Street London W1W 5PA | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom to Station Road Abergwyngregyn Llanfairfechan LL33 0LB on 11 June 2021 | |
25 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 27 June 2020 | |
25 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 | |
25 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 | |
25 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Apr 2020 | AA | Audit exemption subsidiary accounts made up to 29 June 2019 | |
02 Apr 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/19 | |
30 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/19 | |
17 Feb 2020 | AP01 | Appointment of Mr James Alonzo Stocker as a director on 17 February 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
22 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
22 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
22 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
22 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 |