ALLIED DOMECQ SPIRITS & WINE LIMITED
Company number 00703977
- Company Overview for ALLIED DOMECQ SPIRITS & WINE LIMITED (00703977)
- Filing history for ALLIED DOMECQ SPIRITS & WINE LIMITED (00703977)
- People for ALLIED DOMECQ SPIRITS & WINE LIMITED (00703977)
- More for ALLIED DOMECQ SPIRITS & WINE LIMITED (00703977)
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
|
|
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 |