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)
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 13,104,479.468290
04 Jun 2013 CH01 Director's details changed for Mr Stuart Macnab on 10 May 2013
04 Jun 2013 CH01 Director's details changed for Ian Terence Fitzsimons on 10 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Herve Denis Michel Fetter on 10 May 2013
27 Mar 2013 AA Full accounts made up to 30 June 2012
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 SH19 Statement of capital on 28 June 2012
  • GBP 13,109,198.78
28 Jun 2012 CERT15 Certificate of reduction of issued capital
28 Jun 2012 OC138 Reduction of iss capital and minute (oc)
15 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
13 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares payed to shareholder 30/05/2012
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2012 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
27 Apr 2012 TM01 Termination of appointment of Aziz Jetha as a director
22 Mar 2012 AA Full accounts made up to 30 June 2011
17 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
03 Mar 2011 AP01 Appointment of Amanda Hamilton-Stanley as a director
01 Mar 2011 AA Full accounts made up to 30 June 2010
24 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary
24 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
28 Jul 2010 CC04 Statement of company's objects
24 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
19 Mar 2010 AA Full accounts made up to 30 June 2009
16 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of share capital limit 14/12/2009
04 Jul 2009 288b Appointment terminated director emmanuel babeau
27 May 2009 363a Return made up to 11/05/09; full list of members