Advanced company searchLink opens in new window

INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED

Company number 02236172

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)
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
  • RES15 ‐ Change company name resolution on 2017-03-21
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