TWO DRIFTERS DISTILLERY LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Resolutions |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-10 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-12-09 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
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 |
15/09/2315 September 2023 | Registration of charge 113576800002, created on 2023-09-14 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with updates |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
29/03/2229 March 2022 | Registration of charge 113576800001, created on 2022-03-28 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | 20/01/21 STATEMENT OF CAPITAL GBP 2500 |
10/11/2010 November 2020 | 10/11/20 STATEMENT OF CAPITAL GBP 2500 |
09/11/209 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2020 |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA WAKEHAM |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WAKEHAM |
07/11/207 November 2020 | SUB-DIVISION 29/10/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CLARE WAKEHAM / 13/08/2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL JON WAKEHAM / 13/08/2018 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 61 HUNTINGDON WAY SKETTY SWANSEA SA2 9HN UNITED KINGDOM |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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