Advanced company searchLink opens in new window

ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED

Company number 02869879

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)
15 Apr 2024 AA Full accounts made up to 30 June 2023
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2023
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/12/2023
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 4,751,574,117.00
03 Apr 2023 AA Full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022
24 Mar 2022 AA Full accounts made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Catherine Louise Thompson on 1 September 2021
09 Apr 2021 AA Full accounts made up to 30 June 2020
23 Feb 2021 CH01 Director's details changed for Edward Fells on 7 December 2020
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
04 Nov 2020 PSC05 Change of details for Chivas Holdings (Ip) Limited as a person with significant control on 6 April 2016
04 Nov 2020 PSC05 Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016
01 Oct 2020 AP01 Appointment of Edward Fells as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Turpin as a director on 30 September 2020
07 Sep 2020 TM01 Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020
02 Jul 2020 PSC05 Change of details for Chivas Holdings Ip Limited as a person with significant control on 1 July 2020
02 Jul 2020 PSC05 Change of details for a person with significant control
01 Jul 2020 PSC05 Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020
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
12 May 2020 CH01 Director's details changed for Catherine Louise Thompson on 10 January 2020