ST DAVIDS 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 |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
23/01/2523 January 2025 | Miscellaneous |
15/08/2415 August 2024 | Change of details for Mr Neil Walsh as a person with significant control on 2024-08-14 |
14/08/2414 August 2024 | Director's details changed for Mr Neil Walsh on 2024-08-14 |
01/07/241 July 2024 | Registered office address changed from 13 Nun Street St. Davids Haverfordwest SA62 6NS Wales to Sunny Hill Nine Wells St Davids Haverfordwest SA62 6UH on 2024-07-01 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Particulars of variation of rights attached to shares |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-08-22 |
19/12/2319 December 2023 | Registered office address changed from 16a Nun Street St. Davids Haverfordwest SA62 6NS Wales to 13 Nun Street St. Davids Haverfordwest SA62 6NS on 2023-12-19 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
09/12/239 December 2023 | Registered office address changed from 16 Nun Street St. Davids Haverfordwest SA62 6NS Wales to 16a Nun Street St. Davids Haverfordwest SA62 6NS on 2023-12-09 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
13/11/2313 November 2023 | Amended total exemption full accounts made up to 2021-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Statement of capital following an allotment of shares on 2021-08-13 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-13 with updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Amended total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CESSATION OF MARTYN GEORGE WALSH AS A PSC |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WALSH |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN GEORGE WALSH |
24/04/2024 April 2020 | 24/04/20 STATEMENT OF CAPITAL GBP 10100 |
24/04/2024 April 2020 | CESSATION OF NEIL WALSH AS A PSC |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS RUTH LOUISE WALSH / 24/04/2020 |
13/04/2013 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RUTH WALSH |
09/04/209 April 2020 | DIRECTOR APPOINTED MR NEIL WALSH |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 4 BRENTWOOD PLACE EBBW VALE NP23 6JR WALES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
03/06/193 June 2019 | CESSATION OF NEIL WALSH AS A PSC |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH LOUISE WALSH |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FLAT 13-14 CROSS SQUARE ST. DAVIDS HAVERFORDWEST SA62 6SE UNITED KINGDOM |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH |
29/01/1929 January 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 100 |
23/01/1923 January 2019 | 23/01/19 STATEMENT OF CAPITAL GBP 75 |
15/01/1915 January 2019 | 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