Advanced company searchLink opens in new window

HALEWOOD ARTISANAL SPIRITS (UK) LIMITED

Company number 03920410

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)
10 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-01
10 May 2021 CONNOT Change of name notice
20 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Tennyson House 1st Floor, 159-165 Great Portland Street London W1W 5PA England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 15 March 2021
09 Mar 2021 AD01 Registered office address changed from 10 Margaret Street London W1W 8RL England to Tennyson House 1st Floor, 159-165 Great Portland Street London W1W 5PA on 9 March 2021
25 Feb 2021 AA Full accounts made up to 27 June 2020
28 Sep 2020 AD01 Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to 10 Margaret Street London W1W 8RL on 28 September 2020
23 Sep 2020 AA Full accounts made up to 29 June 2019
04 Sep 2020 AP01 Appointment of Ms Gianna Catherine Bairstow as a director on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Rachel Ann Campbell as a director on 17 August 2020
18 Jun 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
17 Feb 2020 AP01 Appointment of Mr James Alonzo Stocker as a director on 17 February 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Jan 2020 RP04AP01 Second filing for the appointment of Mrs Rachel Ann Campbell as a director
10 Jan 2020 AP01 Appointment of Mrs Rachel Ann Campbell as a director on 10 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
30 Dec 2019 TM01 Termination of appointment of Timothy Robert Goff as a director on 30 December 2019
30 Dec 2019 TM01 Termination of appointment of Timothy Richard Hines as a director on 30 December 2019
10 Sep 2019 TM01 Termination of appointment of Peter Gary Eaton as a director on 31 August 2019
27 Mar 2019 AA Full accounts made up to 30 June 2018
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
21 Jan 2019 MR01 Registration of charge 039204100021, created on 10 January 2019
05 Dec 2018 MR01 Registration of charge 039204100020, created on 29 November 2018
18 Jun 2018 AP01 Appointment of Mr Timothy Richard Hines as a director on 12 April 2018
18 Jun 2018 AP01 Appointment of Timothy Robert Goff as a director on 12 April 2018
06 Apr 2018 AA Full accounts made up to 1 July 2017