- Company Overview for PISTON DISTILLERY LIMITED (11022607)
- Filing history for PISTON DISTILLERY LIMITED (11022607)
- People for PISTON DISTILLERY LIMITED (11022607)
- More for PISTON DISTILLERY LIMITED (11022607)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2024 | MA | Memorandum and Articles of Association | |
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2024 | SH08 | Change of share class name or designation | |
16 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 2 January 2024
|
|
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
02 Nov 2023 | TM02 | Termination of appointment of Grace Ellen Stringer as a secretary on 1 November 2023 | |
06 Jun 2023 | AP01 | Appointment of Miss Grace Ellen Stringer as a director on 5 June 2023 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
23 Nov 2022 | CH03 | Secretary's details changed for Miss Grace Ellen Stringer on 23 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Mark Weatherall on 23 November 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from The Painting House Severn Street Worcester WR1 2NE England to Unit 2 Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX on 29 September 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Nicholas Mark Weatherall as a person with significant control on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Nicholas Mark Weatherall on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from The Painting House Severn Street Worcester WR1 2nd England to The Painting House Severn Street Worcester WR1 2NE on 8 February 2022 | |
05 Jan 2022 | CERTNM |
Company name changed weatheralls distillery LIMITED\certificate issued on 05/01/22
|
|
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 4 Welland Court Brockeridge Park Twyning Tewkesbury Glos GL20 6FD United Kingdom to The Painting House Severn Street Worcester WR1 2nd on 2 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Nov 2021 | PSC04 | Change of details for Mr Nicholas Mark Weatherall as a person with significant control on 18 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Mark Weatherall on 18 November 2021 |