THE NENE DISTILLERY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mrs Julia Black as a director on 2022-03-01

View Document

09/05/259 May 2025 Registered office address changed from 60 South Road Bourne Lincolnshire PE10 0DX England to The Town Hall High Street East Wallsend NE28 7AT on 2025-05-09

View Document

08/05/258 May 2025 Termination of appointment of Scott Biggs as a director on 2022-03-01

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Confirmation statement made on 2023-04-08 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Notification of Scott Biggs as a person with significant control on 2022-04-08

View Document

03/11/223 November 2022 Withdrawal of a person with significant control statement on 2022-11-03

View Document

03/11/223 November 2022 Notification of Stephen William Black as a person with significant control on 2022-04-08

View Document

01/11/221 November 2022 Notification of a person with significant control statement

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

08/04/228 April 2022 Cessation of Tier One Capital Investments Limited as a person with significant control on 2021-10-11

View Document

08/04/228 April 2022 Cessation of Scott Biggs as a person with significant control on 2021-10-11

View Document

08/04/228 April 2022 Cessation of Inveniam Corporate Finance Limited as a person with significant control on 2022-04-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED NENE DISTILLERY LIMITED CERTIFICATE ISSUED ON 29/08/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 60 SOUTH ROAD BOURNE LANCASHIRE PE10 0DX ENGLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM KEEL HOUSE GARTH HEADS NEWCASTLE UPON TYNE NE1 2JE UNITED KINGDOM

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BLACK

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR SCOTT BIGGS

View Document

23/10/1823 October 2018 CESSATION OF EMMA LOUISE BLACK AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BIGGS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR T1C NOMINEES LTD

View Document

07/02/187 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 150

View Document

07/02/187 February 2018 SOLVENCY STATEMENT DATED 12/01/18

View Document

07/02/187 February 2018 REDUCE ISSUED CAPITAL 12/01/2018

View Document

12/10/1712 October 2017 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