W&S 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
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

19/01/2519 January 2025 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2025-01-01

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL United Kingdom to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2024-01-30

View Document

27/09/2327 September 2023 Notification of Volodymyr Tatarinov as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Cessation of Ivor Omson as a person with significant control on 2023-09-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/03/216 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR. OLEKSANDR NEVZOROV / 01/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLGAN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR. HUGO WINKLER

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR. PHILIP EDWARD COLGAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR. HUGO WINKLER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PFILIP COLGAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON LONDON SW19 2RR UNITED KINGDOM

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR APPOINTED PFILIP COLGAN

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 1ST FLOOR, SACKVILLE HOUSE, 143-149 FENCHURCH STREET LONDON EC3M 6BN ENGLAND

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 DIRECTOR APPOINTED MR HUGO WINKLER

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN THISTLEWOOD

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR IAN THISTLEWOOD

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLGAN

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

05/08/145 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

27/07/1327 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/06/126 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 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