SOMERSET DISTILLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Notification of Cheddar Ales Limited as a person with significant control on 2025-03-17 |
26/03/2526 March 2025 | Withdrawal of a person with significant control statement on 2025-03-26 |
25/03/2525 March 2025 | Appointment of Mr Jeremy Robert Ham as a director on 2025-03-01 |
18/03/2518 March 2025 | Termination of appointment of Ronald Stephen Downey as a director on 2025-03-17 |
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 |
18/03/2518 March 2025 | Termination of appointment of David Simon Stanley as a director on 2025-03-17 |
18/03/2518 March 2025 | Termination of appointment of Allan Smith as a director on 2025-03-17 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Termination of appointment of Simon William Green as a director on 2025-03-17 |
17/03/2517 March 2025 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
27/06/2427 June 2024 | Change of details for Mr Stephen Ronald Downey as a person with significant control on 2024-06-01 |
27/06/2427 June 2024 | Cessation of Ronald Stephen Downey as a person with significant control on 2020-08-05 |
09/04/249 April 2024 | Director's details changed for Mr Stephen Ronald Downey on 2024-04-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/09/2314 September 2023 | Micro company accounts made up to 2023-01-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-06 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/08/206 August 2020 | DIRECTOR APPOINTED MR DAVID SIMON STANLEY |
06/08/206 August 2020 | DIRECTOR APPOINTED MR ALLAN SMITH |
06/08/206 August 2020 | DIRECTOR APPOINTED MR SIMON WILLIAM GREEN |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
08/06/208 June 2020 | COMPANY NAME CHANGED TAUNTON GIN LIMITED CERTIFICATE ISSUED ON 08/06/20 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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