Advanced company searchLink opens in new window

THE BOATYARD DISTILLERY LTD

Company number 08573236

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
10 Mar 2023 MR01 Registration of charge 085732360003, created on 10 March 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
09 May 2022 MA Memorandum and Articles of Association
09 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 2,269.26
04 May 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 2,048.6
04 May 2022 PSC04 Change of details for Mr Joe Mcgirr as a person with significant control on 21 April 2022
30 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
19 Nov 2021 MR01 Registration of charge 085732360002, created on 4 November 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with updates
09 Mar 2021 AP01 Appointment of Mr Declan Mcgurk as a director on 1 October 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 AP01 Appointment of Michael Harding as a director on 5 March 2020
13 Mar 2020 PSC04 Change of details for Mr Joe Mcgirr as a person with significant control on 5 March 2020
13 Mar 2020 AP01 Appointment of Mr Conall John Humston as a director on 5 March 2020
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,786.96
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 1,392.50
20 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018