Advanced company searchLink opens in new window

ALLIED DOMECQ SPIRITS & WINE LIMITED

Company number 00703977

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)
01 Jul 2020 AD01 Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020
13 May 2020 CH01 Director's details changed for Mr Stuart Macnab on 13 May 2020
13 May 2020 CH01 Director's details changed for Catherine Louise Thompson on 10 January 2020
17 Mar 2020 AA Full accounts made up to 30 June 2019
06 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
28 May 2019 AP03 Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019
28 May 2019 TM02 Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019
21 Mar 2019 AA Full accounts made up to 30 June 2018
01 Nov 2018 TM01 Termination of appointment of Sophie Gallois as a director on 31 October 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
10 Sep 2018 AP01 Appointment of Catherine Louise Thompson as a director on 1 September 2018
10 Sep 2018 TM01 Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018
02 Jul 2018 AP01 Appointment of Jean-Christophe Coutures as a director on 1 July 2018
02 Jul 2018 TM01 Termination of appointment of Laurent Lacassagne as a director on 30 June 2018
27 Mar 2018 AA Full accounts made up to 30 June 2017
13 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
04 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
27 Mar 2017 AA Full accounts made up to 30 June 2016
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
31 Mar 2016 AA Full accounts made up to 30 June 2015
24 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 829,470,442.75
01 Sep 2015 AP01 Appointment of Sophie Gallois as a director on 1 September 2015
19 Aug 2015 TM01 Termination of appointment of Eric Jean Charles Benoist as a director on 31 July 2015