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)
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