H&A PRESTIGE BOTTLING LIMITED

01762466
3 SPIRE ROAD RUSHDEN ENGLAND NN10 0FN

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Edward Peter Williamson) 2 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 officers Appointment of director (Miss Ioana Simona Ababei) 2 Buy now
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2024 officers Termination of appointment of director (Lee Andrew Tayburn) 1 Buy now
10 Sep 2024 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
25 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 01/07/23 49 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
28 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 01/07/23 1 Buy now
28 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 01/07/23 3 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Termination of appointment of director (Kevin Pillay) 1 Buy now
12 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2023 accounts Annual Accounts 8 Buy now
03 May 2023 other Audit exemption statement of guarantee by parent company for period ending 29/06/22 2 Buy now
03 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 29/06/22 1 Buy now
15 Mar 2023 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
05 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2022 officers Change of particulars for director (Mrs Judith Margaret Halewood) 2 Buy now
01 Dec 2022 officers Change of particulars for director (Mr Lee Andrew Tayburn) 2 Buy now
01 Dec 2022 officers Change of particulars for director (Mr Ian Alan Douglas) 2 Buy now
01 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2022 officers Termination of appointment of director (Stewart Andrew Hainsworth) 1 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jul 2022 officers Appointment of director (Mr Edward Peter Williamson) 2 Buy now
25 Jul 2022 officers Appointment of director (Mr Kevin Pillay) 2 Buy now
25 Jul 2022 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
05 Jul 2022 accounts Annual Accounts 24 Buy now
22 Feb 2022 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
16 Feb 2022 officers Termination of appointment of director (Alan William Robinson) 1 Buy now
23 Sep 2021 officers Termination of appointment of director (Timothy Robert Goff) 1 Buy now
22 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2021 address Move Registers To Sail Company With New Address 1 Buy now
25 Feb 2021 accounts Annual Accounts 25 Buy now
23 Sep 2020 accounts Annual Accounts 25 Buy now
27 Aug 2020 address Change Sail Address Company With New Address 1 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Timothy Richard Hines) 1 Buy now
15 Jan 2020 officers Appointment of director (Mr Timothy Robert Goff) 2 Buy now
13 Dec 2019 officers Appointment of director (Mr Timothy Richard Hines) 2 Buy now
21 Nov 2019 officers Termination of appointment of director (Daniel Mark Kirwin) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (Peter Gary Eaton) 1 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 26 Buy now
17 Jan 2019 officers Appointment of director (Mr Daniel Mark Kirwin) 2 Buy now
12 Dec 2018 officers Termination of appointment of director (Graham Watt Gibson) 1 Buy now
05 Dec 2018 mortgage Registration of a charge 81 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 24 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2017 officers Termination of appointment of director (Robert Francis Woolf) 1 Buy now
31 Mar 2017 accounts Annual Accounts 23 Buy now
20 Mar 2017 officers Appointment of director (Mr Graham Watt Gibson) 2 Buy now
16 Mar 2017 officers Appointment of director (Mr Lee Tayburn) 2 Buy now
13 Mar 2017 incorporation Memorandum Articles 27 Buy now
13 Mar 2017 resolution Resolution 4 Buy now
08 Mar 2017 officers Termination of appointment of director (Andrew David Murray) 1 Buy now
02 Mar 2017 mortgage Registration of a charge 17 Buy now
02 Mar 2017 mortgage Registration of a charge 8 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
06 Oct 2016 officers Termination of appointment of director (Simon John Oldroyd) 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2016 accounts Annual Accounts 19 Buy now
18 Mar 2016 officers Appointment of director (Mr Andrew David Murray) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr Alan William Robinson) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr Stewart Andrew Hainsworth) 2 Buy now
01 Mar 2016 officers Termination of appointment of secretary (Peter Luke Horsfall) 1 Buy now
29 Oct 2015 mortgage Registration of a charge 32 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
08 May 2015 officers Termination of appointment of director (Andrew Donald Smallman) 1 Buy now
13 Apr 2015 accounts Annual Accounts 20 Buy now
27 Jan 2015 officers Termination of appointment of director (Michael Luddington) 1 Buy now
08 Jan 2015 mortgage Registration of a charge 11 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
31 Jul 2014 officers Termination of appointment of director (Alfred Joseph Vaughan) 1 Buy now
03 Apr 2014 accounts Annual Accounts 18 Buy now
10 Jan 2014 officers Change of particulars for director (Michael Luddington) 2 Buy now
01 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2013 annual-return Annual Return 7 Buy now
10 Jul 2013 officers Termination of appointment of director (Derek Sharples) 1 Buy now
06 Feb 2013 accounts Annual Accounts 21 Buy now
10 Aug 2012 annual-return Annual Return 7 Buy now
16 Jan 2012 officers Appointment of director (Mr Robert Francis Woolf) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Ronald Young) 1 Buy now
28 Nov 2011 officers Appointment of secretary (Mr Peter Luke Horsfall) 1 Buy now
23 Nov 2011 accounts Annual Accounts 21 Buy now
19 Oct 2011 officers Appointment of director (Mr Ian Alan Douglas) 2 Buy now
19 Oct 2011 officers Appointment of director (Mrs Judith Margaret Halewood) 2 Buy now
19 Oct 2011 officers Appointment of director (Mr Peter Gary Eaton) 2 Buy now