Advanced company searchLink opens in new window

PIRATE'S GROG RUM LTD

Company number 08080531

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 Mar 2024 AD01 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Addition Finance Ltd the Office Group 1 Lyric Square London W60NB on 11 March 2024
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
05 May 2023 CH01 Director's details changed for Miss Bethan Jay Jones on 1 May 2023
05 May 2023 CH01 Director's details changed for Mr Gareth Dennis Noble on 1 May 2023
05 May 2023 PSC04 Change of details for Gareth Noble as a person with significant control on 1 May 2023
05 May 2023 PSC04 Change of details for Bethan Jones as a person with significant control on 1 May 2023
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
08 Sep 2020 CH01 Director's details changed for Gareth Noble on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Bethan Jones on 8 September 2020
22 Jun 2020 AD01 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 22 June 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 May 2020 PSC07 Cessation of Robert Van Der Weg as a person with significant control on 30 April 2020
24 Apr 2020 PSC04 Change of details for Gareth Noble as a person with significant control on 20 April 2020
24 Apr 2020 PSC04 Change of details for Bethan Jones as a person with significant control on 20 April 2020
24 Apr 2020 CH01 Director's details changed for Gareth Noble on 20 April 2020
24 Apr 2020 CH01 Director's details changed for Bethan Jones on 20 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
25 Jan 2019 CH01 Director's details changed for Beth Jones on 25 January 2019