Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELLS / 19/10/2022 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MACNAB |
2022-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELLS / 07/12/2020 |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED EDWARD FELLS |
2020-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT TURPIN |
2020-08-07 |
delete address CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS |
2020-08-07 |
insert address 20 MONTFORD PLACE KENNINGTON LONDON ENGLAND SE11 5DE |
2020-08-07 |
update registered_address |
2020-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2020 FROM
CHIVAS HOUSE
72 CHANCELLORS ROAD
LONDON
W6 9RS |
2020-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AD OVERSEAS (EUROPE) LIMITED / 01/07/2020 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 13/05/2020 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AD OVERSEAS (EUROPE) LIMITED / 06/04/2016 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ OVERSEAS (EUROPE) LIMITED / 09/05/2018 |
2018-06-07 |
insert company_previous_name ALLIED DOMECQ (EUROPE) FINANCE |
2018-06-07 |
update name ALLIED DOMECQ (EUROPE) FINANCE => AD (EUROPE) FINANCE |
2018-05-09 |
update statutory_documents COMPANY NAME CHANGED ALLIED DOMECQ (EUROPE) FINANCE
CERTIFICATE ISSUED ON 09/05/18 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED VINCENT TURPIN |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-05-12 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-04-27 |
update statutory_documents 20/04/16 FULL LIST |
2016-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-30 |
update statutory_documents 20/04/15 FULL LIST |
2015-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-01 |
update statutory_documents 20/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-04-24 |
update statutory_documents 20/04/13 FULL LIST |
2013-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-04-25 |
update statutory_documents 20/04/12 FULL LIST |
2012-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-04-20 |
update statutory_documents 20/04/11 FULL LIST |
2011-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE EGAN |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MACNAB |
2010-07-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-04-26 |
update statutory_documents 26/04/10 FULL LIST |
2010-03-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010 |
2010-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-15 |
update statutory_documents DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER |
2008-10-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-03-11 |
update statutory_documents SECRETARY APPOINTED STUART MACNAB |
2007-06-03 |
update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-21 |
update statutory_documents SECRETARY RESIGNED |
2006-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/06 FROM:
THE PAVILIONS
BRIDGWATER ROAD
BEDMINSTER DOWN
BRISTOL BS13 8AR |
2006-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 |
2006-06-28 |
update statutory_documents SECRETARY RESIGNED |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-13 |
update statutory_documents SECRETARY RESIGNED |
2005-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04 |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/03 |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2003-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-07 |
update statutory_documents NC INC ALREADY ADJUSTED
24/07/02 |
2002-08-07 |
update statutory_documents EUR NC 1000/50000
24/07/ |
2002-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |