PISTON DISTILLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

02/11/232 November 2023 Termination of appointment of Grace Ellen Stringer as a secretary on 2023-11-01

View Document

06/06/236 June 2023 Appointment of Miss Grace Ellen Stringer as a director on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Director's details changed for Mr Nicholas Mark Weatherall on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

23/11/2223 November 2022 Secretary's details changed for Miss Grace Ellen Stringer on 2022-11-23

View Document

29/09/2229 September 2022 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 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Nicholas Mark Weatherall on 2022-02-08

View Document

14/02/2214 February 2022 Change of details for Mr Nicholas Mark Weatherall as a person with significant control on 2022-02-14

View Document

08/02/228 February 2022 Registered office address changed from The Painting House Severn Street Worcester WR1 2nd England to The Painting House Severn Street Worcester WR1 2NE on 2022-02-08

View Document

05/01/225 January 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 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 2021-12-02

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Nicholas Mark Weatherall as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Nicholas Mark Weatherall on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, SECRETARY EMMA FISHER

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WEATHERALL / 27/10/2020

View Document

22/05/2022 May 2020 SECRETARY APPOINTED EMMA JEANNE FISHER

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY ERICA BURLACE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MISS ERICA BURLACE

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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