Advanced company searchLink opens in new window

THE WESTBOURNE DRINKS COMPANY LIMITED

Company number 08451776

Filter by category

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)
13 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2022
  • GBP 543.1
09 May 2024 CS01 Confirmation statement made on 19 March 2024 with updates
05 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2023
  • GBP 552.2
01 May 2024 PSC04 Change of details for Mr George Paradine Frost as a person with significant control on 1 May 2024
01 May 2024 CH01 Director's details changed for Mr George Frost on 1 May 2024
01 May 2024 CH01 Director's details changed for Jack Orr-Ewing on 1 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2022
  • GBP 552.2
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 552.1
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2024
17 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
16 Jan 2023 AD01 Registered office address changed from 16 Lambton Place Lambton Place London W11 2SH England to 14 Norland Road London W11 4TR on 16 January 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2022 AP01 Appointment of Mr George Frost as a director on 19 December 2022
28 Dec 2022 TM01 Termination of appointment of Leonie St Ange as a director on 19 December 2022
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 543
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023
06 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
17 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 525.8
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
07 Jan 2022 AD01 Registered office address changed from Duppy Share Hq, Great Western Studios, 65 Alfred Road London W2 5EU England to 16 Lambton Place Lambton Place London W11 2SH on 7 January 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 AP01 Appointment of Ms Leonie St Ange as a director on 1 June 2021
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates