Date | Description |
2023-05-23 |
update website_status OK => InternalTimeout |
2023-05-04 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS ELISA MARIA WHITWELL |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES |
2022-08-12 |
insert phone 17961952690865257 |
2022-05-08 |
delete person Molly Marketing |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2021-08-05 |
insert about_pages_linkeddomain gowellgin.com |
2021-08-05 |
insert contact_pages_linkeddomain gowellgin.com |
2021-08-05 |
insert index_pages_linkeddomain gowellgin.com |
2021-08-05 |
insert management_pages_linkeddomain gowellgin.com |
2021-08-05 |
insert product_pages_linkeddomain gowellgin.com |
2021-08-05 |
insert terms_pages_linkeddomain gowellgin.com |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-17 |
delete source_ip 172.67.167.252 |
2021-06-17 |
delete source_ip 104.21.74.59 |
2021-06-17 |
insert source_ip 141.193.213.11 |
2021-06-17 |
insert source_ip 141.193.213.10 |
2021-06-09 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-06-03 |
update statutory_documents DIRECTOR APPOINTED MISS JOHDI CLAIRE DINSDALE |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
2021-01-30 |
delete email la..@batchdistillery.co.uk |
2021-01-30 |
delete management_pages_linkeddomain batchbrew.co.uk |
2021-01-30 |
delete person Liam Events |
2021-01-30 |
delete source_ip 104.27.154.214 |
2021-01-30 |
delete source_ip 104.27.155.214 |
2021-01-30 |
insert source_ip 104.21.74.59 |
2021-01-30 |
update robots_txt_status www.batchdistillery.co.uk: 404 => 200 |
2020-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
2020-10-01 |
delete alias Batch HQ |
2020-07-25 |
delete email in..@batchdistillery.co.uk |
2020-06-23 |
delete email in..@batchbrew.co.uk |
2020-06-23 |
delete phone 01282 709154 |
2020-06-23 |
insert email in..@batchdistillery.co.uk |
2020-06-23 |
insert source_ip 172.67.167.252 |
2020-05-23 |
insert email in..@batchbrew.co.uk |
2020-05-23 |
insert phone 01282 709154 |
2020-05-23 |
insert product_pages_linkeddomain longyingin.com |
2020-04-23 |
delete personal_emails em..@batchdistillery.co.uk |
2020-04-23 |
delete email em..@batchdistillery.co.uk |
2020-04-23 |
delete email in..@batchbrew.co.uk |
2020-04-23 |
delete person Emma Compliance |
2020-04-23 |
delete phone 01282 709154 |
2020-04-23 |
delete source_ip 185.55.79.6 |
2020-04-23 |
insert source_ip 104.27.154.214 |
2020-04-23 |
insert source_ip 104.27.155.214 |
2020-04-23 |
update robots_txt_status www.batchdistillery.co.uk: 200 => 404 |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-10 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WHITWELL / 30/11/2018 |
2019-12-10 |
update statutory_documents CESSATION OF PHILIP WHITWELL AS A PSC |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HANCOCK |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-27 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents 17/04/19 STATEMENT OF CAPITAL GBP 91301 |
2019-04-17 |
update statutory_documents 17/04/19 STATEMENT OF CAPITAL GBP 92101 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
2018-03-29 |
update personal_address This information is on record |
2018-03-29 |
update personal_address This information is on record |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-03-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-01-20 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete address 3 BRIDGE COTTAGES SHAWFORD WINCHESTER ENGLAND SO21 2AA |
2017-12-07 |
insert address BATCH BREW COAL CLOUGH LANE UNIT 10 HABGERHAM MILL BURNLEY ENGLAND BB11 5BS |
2017-12-07 |
update registered_address |
2017-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
3 BRIDGE COTTAGES
SHAWFORD
WINCHESTER
SO21 2AA
ENGLAND |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WHITWELL |
2017-11-07 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 90501 |
2017-11-06 |
update person_identity_version PHILIP WHITWELL: 0001 => 0002 |
2017-11-06 |
update person_usual_residence_country PHILIP WHITWELL: UNITED KINGDOM => ENGLAND |
2017-11-06 |
update personal_address This information is on record |
2017-11-06 |
update personal_address This information is on record |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-12 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITWELL / 23/05/2017 |
2017-05-23 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 89301 |
2017-05-23 |
update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 50501 |
2017-05-23 |
update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 58101 |
2017-05-23 |
update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 82101 |
2017-05-23 |
update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 88901 |
2017-05-07 |
delete address 3 3 BRIDGE COTTAGES SHAWFORD WINCHESTER ENGLAND SO21 2AA |
2017-05-07 |
insert address 3 BRIDGE COTTAGES SHAWFORD WINCHESTER ENGLAND SO21 2AA |
2017-05-07 |
update registered_address |
2017-04-26 |
delete address 3 SHAWFORD WINCHESTER HAMPSHIRE SO21 2AA |
2017-04-26 |
insert address 3 3 BRIDGE COTTAGES SHAWFORD WINCHESTER ENGLAND SO21 2AA |
2017-04-26 |
update registered_address |
2017-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
3 3 BRIDGE COTTAGES
SHAWFORD
WINCHESTER
SO21 2AA
ENGLAND |
2017-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM
3 SHAWFORD
WINCHESTER
HAMPSHIRE
SO21 2AA |
2016-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-04-04 |
update personal_address This information is on record |
2016-04-04 |
update personal_address This information is on record |
2016-03-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address 17 SUSSEX STREET WINCHESTER HAMPSHIRE SO23 8TG |
2015-12-07 |
insert address 3 SHAWFORD WINCHESTER HAMPSHIRE SO21 2AA |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-07 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
17 SUSSEX STREET
WINCHESTER
HAMPSHIRE
SO23 8TG |
2015-11-30 |
update statutory_documents 07/11/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-16 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-10 |
update statutory_documents 07/11/14 FULL LIST |
2014-11-03 |
update statutory_documents 03/11/14 STATEMENT OF CAPITAL GBP 50001 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-31 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 17 SUSSEX STREET WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 8TG |
2013-12-07 |
insert address 17 SUSSEX STREET WINCHESTER HAMPSHIRE SO23 8TG |
2013-12-07 |
insert sic_code 11010 - Distilling, rectifying and blending of spirits |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-14 |
update statutory_documents 07/11/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-07 => 2014-08-31 |
2013-08-06 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 11050 - Manufacture of beer |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-07 |
2013-06-23 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2012-11-12 |
update statutory_documents 07/11/12 FULL LIST |
2011-11-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |