SOMERSET 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
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Notification of Cheddar Ales Limited as a person with significant control on 2025-03-17

View Document

26/03/2526 March 2025 Withdrawal of a person with significant control statement on 2025-03-26

View Document

25/03/2525 March 2025 Appointment of Mr Jeremy Robert Ham as a director on 2025-03-01

View Document

18/03/2518 March 2025 Termination of appointment of Ronald Stephen Downey as a director on 2025-03-17

View Document

18/03/2518 March 2025 Registered office address changed from 10 Meadow Street Avonmouth Bristol BS11 9AR United Kingdom to Winchester Farm Draycott Road Cheddar BS27 3RP on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of David Simon Stanley as a director on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Allan Smith as a director on 2025-03-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Termination of appointment of Simon William Green as a director on 2025-03-17

View Document

17/03/2517 March 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

27/06/2427 June 2024 Change of details for Mr Stephen Ronald Downey as a person with significant control on 2024-06-01

View Document

27/06/2427 June 2024 Cessation of Ronald Stephen Downey as a person with significant control on 2020-08-05

View Document

09/04/249 April 2024 Director's details changed for Mr Stephen Ronald Downey on 2024-04-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 DIRECTOR APPOINTED MR DAVID SIMON STANLEY

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ALLAN SMITH

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SIMON WILLIAM GREEN

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

08/06/208 June 2020 COMPANY NAME CHANGED TAUNTON GIN LIMITED CERTIFICATE ISSUED ON 08/06/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/198 January 2019 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