- Company Overview for HALEWOOD ARTISANAL SPIRITS PLC (03699814)
- Filing history for HALEWOOD ARTISANAL SPIRITS PLC (03699814)
- People for HALEWOOD ARTISANAL SPIRITS PLC (03699814)
- Charges for HALEWOOD ARTISANAL SPIRITS PLC (03699814)
- More for HALEWOOD ARTISANAL SPIRITS PLC (03699814)
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) |
---|---|---|---|
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2016 | SH08 | Change of share class name or designation | |
16 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
08 Jan 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 Jan 2016 | AA | Group of companies' accounts made up to 27 June 2015 | |
22 Dec 2015 | TM01 |
Termination of appointment of Alfred Joseph Vaughan as a director on 30 September 2015
|
|
09 Dec 2015 | AP03 | Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Alan William Robinson as a director on 1 September 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of James Henry Reade as a director on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Andrew David Murray as a director on 15 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 | |
08 May 2015 | TM01 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Jan 2015 | AA | Group of companies' accounts made up to 28 June 2014 | |
08 Jan 2015 | MR01 | Registration of charge 036998140013, created on 6 January 2015 | |
17 Mar 2014 | AP01 | Appointment of Mr James Henry Reade as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
03 Jan 2014 | AA | Group of companies' accounts made up to 29 June 2013 | |
20 Jun 2013 | MR01 | Registration of charge 036998140012 | |
06 Mar 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
07 Jan 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of William Woolley as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Robert Rishworth as a director |