TWO DRIFTERS DISTILLERY LTD

Company Documents

DateDescription
13/06/2513 June 2025 Resolutions

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

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

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

06/10/236 October 2023 Registered office address changed from Courtfield Old Ebford Lane Ebford Exeter EX3 0QB England to Two Drifters Distillery Ltd Unit 5 Skyways Business Park Fair Oak Close Exeter EX5 2UL on 2023-10-06

View Document

15/09/2315 September 2023 Registration of charge 113576800002, created on 2023-09-14

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

29/03/2229 March 2022 Registration of charge 113576800001, created on 2022-03-28

View Document

24/02/2224 February 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

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 20/01/21 STATEMENT OF CAPITAL GBP 2500

View Document

10/11/2010 November 2020 10/11/20 STATEMENT OF CAPITAL GBP 2500

View Document

09/11/209 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2020

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA WAKEHAM

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WAKEHAM

View Document

07/11/207 November 2020 SUB-DIVISION 29/10/20

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CLARE WAKEHAM / 13/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL JON WAKEHAM / 13/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 61 HUNTINGDON WAY SKETTY SWANSEA SA2 9HN UNITED KINGDOM

View Document

11/05/1811 May 2018 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