Advanced company searchLink opens in new window

WATERFORD DISTILLERY GROUP LIMITED

Company number 09102027

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)
10 May 2017 AP01 Appointment of David Gammie as a director on 11 April 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 824,740.00
26 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 791,406
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 791,406
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 766,083
20 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 698,341
11 May 2016 AA01 Change of accounting reference date
11 May 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 754,002.00
11 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 720,726.00
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
26 Aug 2015 AA01 Current accounting period extended from 30 June 2015 to 25 December 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 645,951
17 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 615,951
13 May 2015 AD01 Registered office address changed from , Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom to 2 Babmaes Street London SW1Y 6HD on 13 May 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 615,951
02 Mar 2015 AP01 Appointment of Jean-Marie Laborde as a director on 28 November 2014
02 Mar 2015 AP01 Appointment of James Anthony Skehan as a director on 11 February 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 613,451.00
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 608,451.00
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 150,000.00
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2014 AP01 Appointment of Sir John Auld Mactaggart as a director on 17 November 2014