Advanced company searchLink opens in new window

PURE WILD SPIRITS LTD

Company number 09892149

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)
05 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Christopher Mark Penny as a director on 10 August 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co, 17 st. Anns Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
09 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
10 Dec 2018 TM01 Termination of appointment of Andrew Gordon James Robertson as a director on 5 October 2018
18 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CH01 Director's details changed for Mr Andrew Gordon James Robertson on 19 July 2017
19 Jul 2017 CH01 Director's details changed for Mr David Jonathan Wallwork on 19 July 2017
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 6,031.00
30 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5,871.00
27 Apr 2017 MA Memorandum and Articles of Association
25 Apr 2017 AP01 Appointment of Andrew Gordon James Robertson as a director on 3 April 2017