Advanced company searchLink opens in new window

ALLIED DOMECQ LIMITED

Company number 03771147

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
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
03 Apr 2023 AA Full accounts made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
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
07 Oct 2021 CH01 Director's details changed for Catherine Louise Thompson on 1 September 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
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
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
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
01 Jul 2020 PSC05 Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 1 July 2020
12 May 2020 CH01 Director's details changed for Catherine Louise Thompson on 10 January 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
11 May 2020 PSC05 Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016
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
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
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
21 Mar 2019 AA Full accounts made up to 30 June 2018