- Company Overview for PIRATE'S GROG RUM LTD (08080531)
- Filing history for PIRATE'S GROG RUM LTD (08080531)
- People for PIRATE'S GROG RUM LTD (08080531)
- More for PIRATE'S GROG RUM LTD (08080531)
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 |