Advanced company searchLink opens in new window

HALEWOOD ARTISANAL SPIRITS PLC

Company number 03699814

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)
19 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 95,000
08 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alfred Joseph Vaughan
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
  • ANNOTATION Clarification a second filed TM01 was registered on 08/01/2016
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
  • GBP 95,000
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
  • GBP 95,000
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