- Company Overview for WILLIAM GRANT & SONS UK LIMITED (02288241)
- Filing history for WILLIAM GRANT & SONS UK LIMITED (02288241)
- People for WILLIAM GRANT & SONS UK LIMITED (02288241)
- Charges for WILLIAM GRANT & SONS UK LIMITED (02288241)
- More for WILLIAM GRANT & SONS UK LIMITED (02288241)
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
|
|
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
|
|
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
|
|
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 |