Advanced company searchLink opens in new window

DIAGEO NORTHERN IRELAND LIMITED

Company number NI003755

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)
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
04 Apr 2018 AA Full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/11/2021
04 Apr 2017 AA Full accounts made up to 30 June 2016
03 Apr 2017 CH03 Secretary's details changed for Ms Aedin Kenealy on 9 March 2017
15 Jul 2016 TM02 Termination of appointment of Ciara Mcdonnell as a secretary on 21 June 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
04 Apr 2016 AA Full accounts made up to 30 June 2015
12 Feb 2016 AUD Auditor's resignation
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 AD01 Registered office address changed from , Third Floor Capital House, 3 Upper Queen Street, Belfast, Northern Ireland to Third Floor Capital House 3 Upper Queen Street Belfast on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from , 58 Boucher Road, Belfast, BT12 6HR to Third Floor Capital House 3 Upper Queen Street Belfast on 2 June 2015
09 Apr 2015 AP03 Appointment of Ms Ciara Mcdonnell as a secretary on 31 March 2015
07 Apr 2015 AA Full accounts made up to 30 June 2014
17 Feb 2015 AP01 Appointment of Mr. Rory Cowan as a director on 17 February 2015
06 Nov 2014 TM02 Termination of appointment of Ciara Mccormick as a secretary on 31 October 2014
06 Nov 2014 AP03 Appointment of Ms Aedin Kenealy as a secretary on 31 October 2014
08 Sep 2014 TM01 Termination of appointment of Paul Derek Tunnacliffe as a director on 29 August 2014
08 Sep 2014 TM01 Termination of appointment of David Heginbottom as a director on 1 September 2014
28 Aug 2014 TM01 Termination of appointment of John Watson as a director on 18 August 2014
28 Aug 2014 TM01 Termination of appointment of John James Nicholls as a director on 26 August 2014
21 Aug 2014 TM01 Termination of appointment of Michael Mccann as a director on 18 August 2014
20 Aug 2014 TM01 Termination of appointment of Sally Catherine Moore as a director on 15 August 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
01 Apr 2014 AA Full accounts made up to 30 June 2013