PIRATE'S GROG RUM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistration of charge 080805310001, created on 2025-09-16

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/03/2411 March 2024 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Addition Finance Ltd the Office Group 1 Lyric Square London W60NB on 2024-03-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

05/05/235 May 2023 Change of details for Bethan Jones as a person with significant control on 2023-05-01

View Document

05/05/235 May 2023 Director's details changed for Miss Bethan Jay Jones on 2023-05-01

View Document

05/05/235 May 2023 Director's details changed for Mr Gareth Dennis Noble on 2023-05-01

View Document

05/05/235 May 2023 Change of details for Gareth Noble as a person with significant control on 2023-05-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN JONES / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NOBLE / 08/09/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CESSATION OF ROBERT VAN DER WEG AS A PSC

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / BETHAN JONES / 20/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / GARETH NOBLE / 20/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN JONES / 20/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NOBLE / 20/04/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / BETH JONES / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BETH JONES / 25/01/2019

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / GARETH NOBLE / 20/07/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / BETH JONES / 20/07/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NOBLE / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BETH JONES / 08/08/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / BETH JONES / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / GARETH NOBLE / 20/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 15 MILLFIELDS DANBURY CHELMSFORD CM3 4LE

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 15 MILLFIELDS MILLFIELDS DANBURY CHELMSFORD CM3 4LE ENGLAND

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DER WEG

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 3 GRANGE ROAD GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 4QZ

View Document

10/06/1410 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company