- Company Overview for NEVERSAYDIE LIQUOR LIMITED (12182387)
- Filing history for NEVERSAYDIE LIQUOR LIMITED (12182387)
- People for NEVERSAYDIE LIQUOR LIMITED (12182387)
- More for NEVERSAYDIE LIQUOR LIMITED (12182387)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Feb 2022 | CH01 | Director's details changed | |
23 Feb 2022 | CH01 | Director's details changed for Mr David Connell Wild on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Patrick Madden on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Elmer Patrick Heist on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Shane Baker on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Ms Martha Elizabeth Dalton on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Brian Luftman on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Minerva House Lower Bristol Rd Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Patrick Madden as a person with significant control on 23 February 2022 | |
22 Sep 2021 | CH01 | Director's details changed for Mr David Connell Wild on 22 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
25 Nov 2020 | CH01 | Director's details changed for Ms Martha Elizabeth Dalton on 25 November 2020 | |
30 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-30
|