INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED
Company number 02236172
- Company Overview for INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED (02236172)
- Filing history for INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED (02236172)
- People for INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED (02236172)
- Charges for INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED (02236172)
- More for INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED (02236172)
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 May 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
15 May 2017 | CERTNM |
Company name changed centre for information on beverage alcohol\certificate issued on 15/05/17
|
|
15 May 2017 | CONNOT | Change of name notice | |
05 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Ann Keeling as a director on 16 January 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Henry William Ashworth as a director on 16 January 2017 | |
20 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Apr 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
26 May 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
28 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Apr 2015 | AP01 | Appointment of Ms Ann Keeling as a director on 9 February 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Marcus Grant as a director on 9 February 2015 | |
26 Mar 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
06 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 22 March 2013 no member list | |
18 May 2012 | AR01 | Annual return made up to 22 March 2012 no member list | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 22 March 2011 no member list | |
11 Apr 2011 | CH01 | Director's details changed for Marcus Grant on 22 March 2011 | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Feb 2011 | AD01 | Registered office address changed from , Paxton House, 30 Artillery Lane, London, E1 7LS on 9 February 2011 |