Advanced company searchLink opens in new window

JOHN DEWAR AND SONS LIMITED

Company number 00613551

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)
04 Jan 2025 AA Full accounts made up to 31 March 2024
20 Nov 2024 CH01 Director's details changed for Stephanie Macleod on 20 November 2024
20 Nov 2024 AD02 Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to 7 Albemarle Street London W1S 4HQ
20 Nov 2024 AD04 Register(s) moved to registered office address 12 Francis Street London SW1P 1QN
17 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
03 Jun 2024 AP01 Appointment of Keith James Hogg as a director on 27 May 2024
03 Jun 2024 TM01 Termination of appointment of Sebastian Andres Deiros as a director on 27 May 2024
13 Feb 2024 CH01 Director's details changed for Stephanie Macleod on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Sebastian Andres Deiros on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Matthew John Bishop on 1 February 2024
17 Jan 2024 AP01 Appointment of Matthew John Bishop as a director on 1 January 2024
08 Jan 2024 AA Full accounts made up to 31 March 2023
28 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2023
  • GBP 3,716,582
04 Oct 2023 TM01 Termination of appointment of Dawn Wyld as a director on 29 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
03 May 2023 AP01 Appointment of Stephanie Macleod as a director on 1 April 2023
03 May 2023 AP01 Appointment of Sebastian Andres Deiros as a director on 1 April 2023
02 May 2023 TM01 Termination of appointment of Paolo Camillo Tucci as a director on 1 April 2023
02 May 2023 TM01 Termination of appointment of Mohit Handa as a director on 1 April 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 3,718,108
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2023.
01 Feb 2023 AD01 Registered office address changed from C/O Bacardi-Martini Limited, 2 Royal Court Kings Worthy Winchester Hampshire SO23 7TW England to 12 Francis Street London SW1P 1QN on 1 February 2023
03 Jan 2023 TM01 Termination of appointment of Matthew James Phillips as a director on 31 December 2022
30 Dec 2022 AA Full accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of Jean Marc Lambert as a director on 1 October 2022