ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED
Company number 02869879
- Company Overview for ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED (02869879)
- Filing history for ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED (02869879)
- People for ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED (02869879)
- More for ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED (02869879)
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) |
---|---|---|---|
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 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 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 | |
09 Nov 2018 | CS01 | Confirmation statement made on 2 November 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 | |
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
07 Dec 2017 | AP01 | Appointment of Mrs Amanda Hamilton-Stanley as a director on 7 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 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 | |
28 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
30 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
08 May 2015 | SH19 |
Statement of capital on 8 May 2015
|
|
08 May 2015 | CAP-SS | Solvency Statement dated 27/04/15 | |
08 May 2015 | SH20 | Statement by Directors | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 |