About

Registered Number: 03821950
Date of Incorporation: 09/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Old Stables Wiggins Yard, Bridge Street, Godalming, Surrey, GU7 1HW

 

Founded in 1999, The Organic Spirits Company Ltd are based in Godalming. This business has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 31 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 14 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
TM02 - Termination of appointment of secretary 05 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 02 August 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
353 - Register of members 28 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 28 February 2005
363a - Annual Return 16 August 2004
AA - Annual Accounts 16 April 2004
363a - Annual Return 28 August 2003
AA - Annual Accounts 23 April 2003
363a - Annual Return 21 August 2002
AA - Annual Accounts 30 April 2002
363a - Annual Return 21 August 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 12 October 2000
363a - Annual Return 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
225 - Change of Accounting Reference Date 14 September 1999
353 - Register of members 14 September 1999
325 - Location of register of directors' interests in shares etc 14 September 1999
287 - Change in situation or address of Registered Office 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.