Download leads from Nexok and grow your business. Find out more

The Boatyard Distillery Ltd

Documents

Total Documents67
Total Pages479

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
13 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2023Confirmation statement made on 11 May 2023 with updates
10 March 2023Registration of charge 085732360003, created on 10 March 2023
29 December 2022Total exemption full accounts made up to 31 December 2021
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
11 May 2022Confirmation statement made on 11 May 2022 with updates
9 May 2022Memorandum and Articles of Association
9 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
4 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 2,269.26
4 May 2022Change of details for Mr Joe Mcgirr as a person with significant control on 21 April 2022
4 May 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 2,048.6
30 December 2021Confirmation statement made on 13 December 2021 with no updates
19 November 2021Registration of charge 085732360002, created on 4 November 2021
22 April 2021Total exemption full accounts made up to 31 December 2020
9 March 2021Appointment of Mr Declan Mcgurk as a director on 1 October 2020
9 March 2021Confirmation statement made on 13 December 2020 with updates
31 December 2020Total exemption full accounts made up to 31 December 2019
23 March 2020Appointment of Michael Harding as a director on 5 March 2020
13 March 2020Appointment of Mr Conall John Humston as a director on 5 March 2020
13 March 2020Change of details for Mr Joe Mcgirr as a person with significant control on 5 March 2020
11 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,786.96
21 February 2020Statement of capital following an allotment of shares on 30 January 2019
  • GBP 1,392.50
20 January 2020Confirmation statement made on 13 December 2019 with no updates
22 August 2019Total exemption full accounts made up to 31 December 2018
1 February 2019Confirmation statement made on 13 December 2018 with updates
18 May 2018Total exemption full accounts made up to 31 December 2017
9 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 February 2018Registration of charge 085732360001, created on 2 February 2018
27 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 28/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 December 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000.00
27 December 2017Sub-division of shares on 28 July 2017
27 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,017.81
27 December 2017Sub-division of shares on 28 July 2017
27 December 2017Confirmation statement made on 13 December 2017 with updates
27 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,017.81
27 December 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000.00
27 December 2017Confirmation statement made on 13 December 2017 with updates
2 October 2017Total exemption full accounts made up to 31 December 2016
2 October 2017Total exemption full accounts made up to 31 December 2016
30 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016
30 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016
17 January 2017Confirmation statement made on 13 December 2016 with updates
17 January 2017Confirmation statement made on 13 December 2016 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
8 March 2016Statement of capital following an allotment of shares on 1 August 2013
  • GBP 0.01
8 March 2016Statement of capital following an allotment of shares on 1 August 2013
  • GBP 0.01
18 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
11 May 2015Company name changed lough erne distillery company LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-09
11 May 2015Company name changed lough erne distillery company LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-09
9 May 2015Accounts for a dormant company made up to 30 June 2014
9 May 2015Accounts for a dormant company made up to 30 June 2014
16 December 2014Compulsory strike-off action has been discontinued
16 December 2014Compulsory strike-off action has been discontinued
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
14 December 2014Director's details changed for Mr Joseph Mcgirr on 1 May 2014
14 December 2014Registered office address changed from 4 Colina Road London N15 3JA England to 131 Nelson Road Twickenham TW2 7BB on 14 December 2014
14 December 2014Director's details changed for Mr Joseph Mcgirr on 1 May 2014
14 December 2014Registered office address changed from 4 Colina Road London N15 3JA England to 131 Nelson Road Twickenham TW2 7BB on 14 December 2014
14 December 2014Director's details changed for Mr Joseph Mcgirr on 1 May 2014
21 October 2014First Gazette notice for compulsory strike-off
21 October 2014First Gazette notice for compulsory strike-off
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
Sign up now to grow your client base. Plans & Pricing