POCKETFUL OF STONES DISTILLERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN United Kingdom to 13 Causeway Head Penzance TR18 2SN on 2023-12-06

View Document

14/06/2314 June 2023 Appointment of Mr Michael Ian Cunliffe as a director on 2023-06-09

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 01/07/19 STATEMENT OF CAPITAL GBP 1980

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN MARK BEBINGTON / 08/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MARK BEBINGTON / 08/08/2018

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MOTLEY

View Document

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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