Advanced company searchLink opens in new window

THE WELSH WHISKY COMPANY LIMITED

Company number 03620949

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)
08 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2024
  • GBP 5,984,891
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 5,984,891
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2024.
29 Feb 2024 AA Full accounts made up to 31 August 2023
01 Feb 2024 TM01 Termination of appointment of Giancarlo Bianchi as a director on 31 January 2024
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 5,979,891
21 Nov 2023 MR01 Registration of charge 036209490027, created on 20 November 2023
02 Nov 2023 MR01 Registration of charge 036209490026, created on 31 October 2023
01 Nov 2023 MR01 Registration of charge 036209490025, created on 31 October 2023
04 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
11 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 5,954,891
13 Apr 2023 AA Full accounts made up to 31 August 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 5,953,391
05 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
01 Sep 2022 AA Full accounts made up to 31 August 2021
16 Aug 2022 MR01 Registration of charge 036209490024, created on 15 August 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 5,438,891
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 5,437,391
07 Jan 2022 TM01 Termination of appointment of Sian Whitelock as a director on 31 December 2021
19 Nov 2021 AP01 Appointment of Mr Nick Gallivan as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of Martin Stuart Reed as a director on 18 November 2021
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
25 May 2021 AA Full accounts made up to 31 August 2020
28 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 237,789
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2021 AP01 Appointment of Mrs Louise Short as a director on 7 April 2021