Advanced company searchLink opens in new window

CASTLE RUM COMPANY LTD

Company number 11556789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 1 July 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
18 Dec 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
27 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
11 Apr 2023 AA Audit exemption subsidiary accounts made up to 7 July 2022
11 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 07/07/22
11 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 07/07/22
11 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 07/07/22
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
01 Dec 2022 PSC05 Change of details for Halewood International Limited as a person with significant control on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
21 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 26 June 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/06/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/06/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/06/21
16 Feb 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Alan William Robinson as a director on 31 January 2022
18 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
18 Sep 2021 AD01 Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House Great Portland Street London W1W 5PA on 18 September 2021