- Company Overview for AD WESTPORT LIMITED (05117180)
- Filing history for AD WESTPORT LIMITED (05117180)
- People for AD WESTPORT LIMITED (05117180)
- More for AD WESTPORT LIMITED (05117180)
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
|
|
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
|
|
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
|
|
21 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
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 |