Advanced company searchLink opens in new window

AD WESTPORT LIMITED

Company number 05117180

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)
03 Oct 2024 CH01 Director's details changed for Catherine Louise Thompson on 30 September 2024
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
15 Apr 2024 AA Full accounts made up to 30 June 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • USD 215
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
03 Apr 2023 AA Full accounts made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • USD 214
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022
24 Mar 2022 AA Full accounts made up to 30 June 2021
07 Oct 2021 CH01 Director's details changed for Catherine Louise Thompson on 1 September 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
09 Apr 2021 AA Full accounts made up to 30 June 2020
23 Feb 2021 CH01 Director's details changed for Edward Fells on 7 December 2020
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • USD 213
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • USD 212
01 Oct 2020 AP01 Appointment of Edward Fells as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Turpin as a director on 30 September 2020
01 Jul 2020 AD01 Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020
01 Jul 2020 PSC05 Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 1 July 2020
29 Jun 2020 PSC07 Cessation of Pernod Ricard Uk Holdings Limited as a person with significant control on 25 June 2018
29 Jun 2020 PSC02 Notification of Pernod Ricard Uk Group Limited as a person with significant control on 25 June 2018