CS01 |
Confirmation statement with no updates Saturday 23rd March 2024
filed on: 15th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(35 pages)
|
PSC05 |
Change to a person with significant control Monday 20th July 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Third Floor Newlands House 40 Berners Street London W1T 3NA on Monday 20th July 2020
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 30th November 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 10th March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 22nd, March 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Monday 12th October 2015.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th July 2015 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th April 2015
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Friday 5th December 2014
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed bruichladdich uk distribution LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Thursday 16th January 2014
|
change of name |
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th October 2013.
filed on: 11th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 17th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
500001.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 1st, July 2013
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed remy cointreau distribution uk LIMITEDcertificate issued on 08/04/13
filed on: 8th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 3rd April 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Wednesday 31st July 2013.
filed on: 2nd, October 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2012
|
incorporation |
Free Download
(44 pages)
|