THE CRAFT DISTILLING BUSINESS - History of Changes


DateDescription
2025-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, WITH UPDATES
2024-11-15 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-07-11 delete email ma..@thecraftdistillingbusiness.com
2024-07-11 delete person Marios Zlatinis
2024-07-11 delete phone 07482 698 614
2024-07-11 insert projects_pages_linkeddomain blacknessbaydistillery.co.uk
2024-06-08 delete general_emails in..@thecraftdistillingbusiness.com
2024-06-08 delete address The Craft Distilling Business, 40 Woodcote Park Road, Epsom, KT18 7EX
2024-06-08 delete alias The Craft Distilling Business Limited
2024-06-08 delete email in..@thecraftdistillingbusiness.com
2024-06-08 insert terms_pages_linkeddomain termageddon.com
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-12 delete founder Vanessa Rapier
2024-03-12 delete otherexecutives Vanessa Rapier
2024-03-12 delete email va..@thecraftdistillingbusiness.com
2024-03-12 delete person Vanessa Rapier
2024-03-12 delete phone 07581 201 495
2024-03-12 insert email ma..@thecraftdistillingbusiness.com
2024-03-12 insert person Marios Zlatinis
2024-03-12 insert phone 07482 698 614
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-01-04 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-05 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 delete index_pages_linkeddomain cloudwaysapps.com
2021-04-07 insert contact_pages_linkeddomain linkedin.com
2021-04-07 insert index_pages_linkeddomain linkedin.com
2021-04-07 insert projects_pages_linkeddomain linkedin.com
2021-04-07 insert service_pages_linkeddomain linkedin.com
2021-04-07 insert terms_pages_linkeddomain linkedin.com
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-01-31 delete address 12 Northfields Prospect, Putney Bridge Road, SW18 1PE
2021-01-31 delete alias The Craft Distilling Business Ltd.
2021-01-31 delete source_ip 160.153.137.170
2021-01-31 insert address Nightingale House, 46/48 East Street, Epsom, KT17 1HQ
2021-01-31 insert index_pages_linkeddomain cloudwaysapps.com
2021-01-31 insert source_ip 45.32.234.231
2021-01-31 update primary_contact 12 Northfields Prospect, Putney Bridge Road, SW18 1PE => Nightingale House, 46/48 East Street, Epsom, KT17 1HQ
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-26 delete source_ip 160.153.137.153
2019-03-26 insert source_ip 160.153.137.170
2019-02-28 update statutory_documents ADOPT ARTICLES 14/02/2019
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-12-07 delete address 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON UNITED KINGDOM SW18 1PE
2018-12-07 insert address NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY UNITED KINGDOM KT17 1HQ
2018-12-07 update registered_address
2018-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE UNITED KINGDOM
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OWEN SERVINI / 27/11/2018
2018-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA MARY RAPIER / 27/11/2018
2018-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW OWEN SERVINI / 27/11/2018
2018-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VANESSA MARY RAPIER / 27/11/2018
2018-11-07 update account_category NO ACCOUNTS FILED => null
2018-11-07 update accounts_last_madeup_date null => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-24 => 2019-11-30
2018-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-21 update website_status OK => IndexPageFetchError
2017-12-01 delete source_ip 160.153.162.8
2017-12-01 insert source_ip 160.153.137.153
2017-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION