DITCHLING SPIRITS LIMITED

28 West Street, Ditchling, BN6 8TS, United Kingdom
StatusACTIVE
Company No.11592599
CategoryPrivate Limited Company
Incorporated27 Sep 2018
Age5 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

DITCHLING SPIRITS LIMITED is an active private limited company with number 11592599. It was incorporated 5 years, 8 months, 16 days ago, on 27 September 2018. The company address is 28 West Street, Ditchling, BN6 8TS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 03 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-03

Psc name: Frances Rose Forester Mair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crispin John Mair

Cessation date: 2021-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Rose Forester Mair

Notification date: 2021-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Rose Forester Mair

Appointment date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 28 West Street Ditchling BN6 8TS

Old address: Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom

Change date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin John Mair

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Delia Joy Forester

Appointment date: 2019-09-09

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Mr Crispin John Mair

Documents

View document PDF

Incorporation company

Date: 27 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS DUNFORD LIMITED

17 PARK CLOSE ROAD,ALTON,GU34 2HA

Number:07158850
Status:ACTIVE
Category:Private Limited Company

COMMUNITY RECYCLING INITIATIVE LTD

22 CARNDUFF DRIVE,BALLYMENA,BT43 7AP

Number:NI051285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FABY TRANSPORT LTD

19 WALMER GROVE,BIRMINGHAM,B23 7SS

Number:09560701
Status:ACTIVE
Category:Private Limited Company

PAPILLON DU BOIS LIMITED

PROSPECT HOUSE,DURSLEY,GL11 4JH

Number:02756339
Status:ACTIVE
Category:Private Limited Company

RATIO AGRICULTURAL CONSULTING LTD

APARTMENT 404,IPSWICH,IP2 0ET

Number:09918472
Status:ACTIVE
Category:Private Limited Company

SANDYMOOR CONSTRUCTION MANAGEMENT SERVICES LTD

2 FURNESS COURT,RUNCORN,WA7 1QP

Number:11058747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source