Advanced company searchLink opens in new window

WHISKEY 3 LIMITED

Company number 01428924

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)
06 Sep 2007 AA Accounts made up to 31 March 2007
03 Jan 2007 363a Return made up to 23/12/06; full list of members
07 Nov 2006 AA Accounts made up to 31 March 2006
19 Jan 2006 363a Return made up to 23/12/05; full list of members
08 Dec 2005 AA Accounts made up to 31 March 2005
16 Sep 2005 CERTNM Company name changed andre simon shops LIMITED\certificate issued on 16/09/05
05 Aug 2005 288a New secretary appointed
05 Aug 2005 288b Secretary resigned;director resigned
17 Jan 2005 363s Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 Sep 2004 AA Accounts made up to 31 March 2004
22 Jan 2004 363s Return made up to 23/12/03; full list of members
23 Sep 2003 AA Accounts made up to 31 March 2003
18 Sep 2003 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
05 Apr 2003 287 Registered office changed on 05/04/03 from: 8-12 brook street london WI5 1BH
18 Mar 2003 AUD Auditor's resignation
18 Feb 2003 363s Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
16 Nov 2002 AA Full accounts made up to 31 March 2002
09 Jan 2002 363s Return made up to 23/12/01; full list of members
18 Oct 2001 AA Full accounts made up to 31 March 2001
23 Jan 2001 363s Return made up to 23/12/00; full list of members
02 Nov 2000 AA Full accounts made up to 31 March 2000
18 Jan 2000 363s Return made up to 23/12/99; full list of members
27 Jul 1999 AA Full accounts made up to 31 March 1999
08 Apr 1999 287 Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD
08 Apr 1999 288b Secretary resigned