ST DAVIDS 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
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

23/01/2523 January 2025 Miscellaneous

View Document

15/08/2415 August 2024 Change of details for Mr Neil Walsh as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Neil Walsh on 2024-08-14

View Document

01/07/241 July 2024 Registered office address changed from 13 Nun Street St. Davids Haverfordwest SA62 6NS Wales to Sunny Hill Nine Wells St Davids Haverfordwest SA62 6UH on 2024-07-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Particulars of variation of rights attached to shares

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

19/12/2319 December 2023 Registered office address changed from 16a Nun Street St. Davids Haverfordwest SA62 6NS Wales to 13 Nun Street St. Davids Haverfordwest SA62 6NS on 2023-12-19

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/239 December 2023 Registered office address changed from 16 Nun Street St. Davids Haverfordwest SA62 6NS Wales to 16a Nun Street St. Davids Haverfordwest SA62 6NS on 2023-12-09

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-08-13

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-13 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CESSATION OF MARTYN GEORGE WALSH AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WALSH

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN GEORGE WALSH

View Document

24/04/2024 April 2020 24/04/20 STATEMENT OF CAPITAL GBP 10100

View Document

24/04/2024 April 2020 CESSATION OF NEIL WALSH AS A PSC

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH LOUISE WALSH / 24/04/2020

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH WALSH

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR NEIL WALSH

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 4 BRENTWOOD PLACE EBBW VALE NP23 6JR WALES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CESSATION OF NEIL WALSH AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH LOUISE WALSH

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FLAT 13-14 CROSS SQUARE ST. DAVIDS HAVERFORDWEST SA62 6SE UNITED KINGDOM

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH

View Document

29/01/1929 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1923 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 75

View Document

15/01/1915 January 2019 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