Advanced company searchLink opens in new window

WILLIAM GRANT & SONS UK LIMITED

Company number 02288241

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)
16 Feb 2016 AP01 Appointment of Mrs Rita Marie Greenwood as a director on 15 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200,000
04 Aug 2015 CH03 Secretary's details changed for William John Payne on 4 August 2015
23 Mar 2015 CH01 Director's details changed for Mr Simon John Hunt on 19 March 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
14 Jul 2014 TM01 Termination of appointment of Craig Alexander Martin as a director on 11 July 2014
08 Jul 2014 CERTNM Company name changed first drinks brands LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
08 Jul 2014 CONNOT Change of name notice
10 Mar 2014 TM01 Termination of appointment of Jeremy Ede as a director
20 Nov 2013 AP01 Appointment of Paul Henry Rochford as a director
20 Nov 2013 AP01 Appointment of Simon John Hunt as a director
20 Nov 2013 AP01 Appointment of Paul Geoffrey Hancock as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200,000
03 Sep 2013 CH01 Director's details changed for Christopher Wesley Mason on 3 September 2013
31 Jul 2013 TM01 Termination of appointment of Gordon Dron as a director
09 Apr 2013 AD01 Registered office address changed from Form 1 17 Bartley Wood Business Park Bartley Wood Hook RH27 9XA on 9 April 2013
05 Feb 2013 AP01 Appointment of Mr Jeremy Sunder Ede as a director
05 Feb 2013 TM01 Termination of appointment of Alan Frame as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
17 Jul 2012 TM02 Termination of appointment of Andrew Mclean as a secretary
17 Jul 2012 AP03 Appointment of William John Payne as a secretary