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)
24 Feb 2017 MR04 Satisfaction of charge 9 in full
23 Feb 2017 MR04 Satisfaction of charge 13 in full
15 Feb 2017 MR04 Satisfaction of charge 039204100015 in full
10 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Oct 2016 TM01 Termination of appointment of Simon John Oldroyd as a director on 5 October 2016
01 Apr 2016 AA Full accounts made up to 27 June 2015
18 Mar 2016 AP01 Appointment of Mr Andrew David Murray as a director on 18 March 2016
01 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
01 Mar 2016 TM02 Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Peter Luke Horsfall as a director on 1 March 2016
02 Oct 2015 AP01 Appointment of Mr Stewart Andrew Hainsworth as a director on 1 September 2015
02 Oct 2015 AP01 Appointment of Mr Alan William Robinson as a director on 1 September 2015
03 Jun 2015 CH01 Director's details changed for Ian Martin Duffy on 22 December 2011
08 May 2015 TM01 Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015
13 Apr 2015 AA Full accounts made up to 28 June 2014
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
27 Jan 2015 TM01 Termination of appointment of Graham John Oak as a director on 19 January 2015
27 Jan 2015 TM01 Termination of appointment of Michael Luddington as a director on 19 January 2015
08 Jan 2015 MR01 Registration of charge 039204100016, created on 6 January 2015
27 Nov 2014 TM01 Termination of appointment of Robert Vivian Lawson Rishworth as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014
10 Jul 2014 MR01 Registration of charge 039204100015, created on 27 June 2014
05 Jul 2014 MR01 Registration of charge 039204100014, created on 27 June 2014
03 Apr 2014 AA Full accounts made up to 29 June 2013
19 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000