- Company Overview for JOHN DEWAR AND SONS LIMITED (00613551)
- Filing history for JOHN DEWAR AND SONS LIMITED (00613551)
- People for JOHN DEWAR AND SONS LIMITED (00613551)
- Charges for JOHN DEWAR AND SONS LIMITED (00613551)
- Registers for JOHN DEWAR AND SONS LIMITED (00613551)
- More for JOHN DEWAR AND SONS LIMITED (00613551)
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) |
---|---|---|---|
15 Dec 2022 | AP01 | Appointment of Mohit Handa as a director on 1 October 2022 | |
15 Dec 2022 | AP01 | Appointment of Mrs Dawn Wyld as a director on 1 October 2022 | |
28 Oct 2022 | AD03 | Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | |
28 Oct 2022 | AD02 | Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | |
28 Oct 2022 | AD03 | Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | |
28 Oct 2022 | AD02 | Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | |
29 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
06 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
27 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
19 May 2020 | AP01 | Appointment of Mr Niall William James Mitchell as a director on 1 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Iain Macgregor Lochhead as a director on 27 March 2020 | |
28 Apr 2020 | PSC05 | Change of details for Bacardi U.K. Limited as a person with significant control on 22 April 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from C/O Bacardi-Martini Limited Bacardi Brown-Forman House Kings Worthy, Winchester Hampshire SO23 7TW to C/O Bacardi-Martini Limited, 2 Royal Court Kings Worthy Winchester Hampshire SO23 7TW on 22 April 2020 | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
18 Apr 2019 | TM01 | Termination of appointment of Ian Stuart Lowthian as a director on 27 March 2019 | |
27 Mar 2019 | AAMD | Amended full accounts made up to 31 March 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Ian Stuart Lowthian on 24 September 2018 | |
20 Feb 2019 | RP04AP01 | Second filing for the appointment of Mr Ian Stuart Lowthian as a director | |
23 Jan 2019 | MR01 | Registration of charge 006135510001, created on 22 January 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Dec 2018 | AP01 | Appointment of Matthew James Phillips as a director on 1 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of John Alexander Henderson as a director on 31 October 2018 |