- Company Overview for BERKSHIRE DISTILLERY LIMITED (12328729)
- Filing history for BERKSHIRE DISTILLERY LIMITED (12328729)
- People for BERKSHIRE DISTILLERY LIMITED (12328729)
- Registers for BERKSHIRE DISTILLERY LIMITED (12328729)
- More for BERKSHIRE DISTILLERY LIMITED (12328729)
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) |
---|---|---|---|
25 Apr 2024 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
This document is being processed and will be available in 10 days.
|
|
28 Mar 2024 | AA | Accounts for a dormant company made up to 1 July 2023 | |
28 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | |
28 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/23 | |
22 Feb 2024 | CERTNM |
Company name changed the whitley neill distillery LIMITED\certificate issued on 22/02/24
|
|
09 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
08 Aug 2023 | TM01 | Termination of appointment of Kevin Pillay as a director on 25 July 2023 | |
08 Apr 2023 | AA | Accounts for a dormant company made up to 7 July 2022 | |
15 Mar 2023 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
02 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 | |
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 | |
16 May 2022 | TM01 | Termination of appointment of John Andrew Bradbury as a director on 13 May 2022 | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 26 June 2021 | |
04 Mar 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Alan William Robinson as a director on 31 January 2022 | |
24 Nov 2021 | AD03 | Register(s) moved to registered inspection location 159-165 Tennyson House Great Portland Street London W1W 5PA | |
24 Nov 2021 | AD02 | Register inspection address has been changed to 159-165 Tennyson House Great Portland Street London W1W 5PA | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
15 Mar 2021 | AD01 | Registered office address changed from 10 Margaret Street London W1W 8RL England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 15 March 2021 |