Advanced company searchLink opens in new window

THE WHITSTABLE DISTILLERY COMPANY LTD

Company number 11798969

Filter by category

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)
11 Apr 2025 AA Micro company accounts made up to 31 January 2025
13 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
15 May 2024 PSC01 Notification of Darren Thomas John Wilton as a person with significant control on 31 January 2019
15 May 2024 AD01 Registered office address changed from The Oaks Church Court Church Lane Whitstable CT5 4FP England to Unit 2, South Quay Shed Whitstable Harbour Whitstable Kent CT5 1AB on 15 May 2024
05 Apr 2024 AA Micro company accounts made up to 31 January 2024
11 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
08 Apr 2023 AA Micro company accounts made up to 31 January 2023
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-01
19 Dec 2020 CONNOT Change of name notice
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
15 Sep 2020 AD01 Registered office address changed from The Oaks Church Lane Whitstable Kent CT5 4FP England to The Oaks Church Court Church Lane Whitstable CT5 4FP on 15 September 2020
15 Sep 2020 TM01 Termination of appointment of Michelle Claire Booth as a director on 11 September 2020
04 Sep 2020 AD01 Registered office address changed from 18 Salisbury Road Canterbury Kent CT2 7HH England to The Oaks Church Lane Whitstable Kent CT5 4FP on 4 September 2020
12 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
07 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
04 Jul 2019 CH01 Director's details changed for Mr Darren Wilton on 21 May 2019
04 Jul 2019 AD01 Registered office address changed from The Old Neptune Marine Terrace Whitstable Kent CT5 1EJ United Kingdom to 18 Salisbury Road Canterbury Kent CT2 7HH on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Darren Wilton on 20 May 2019
31 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-31
  • GBP 100