Pernod Ricard Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CAXTON TOWER WINES LIMITED
CAXTON WINES LIMITED
Company type Private Limited Company Company Number 01870414 Record last updated Sunday, March 3, 2024 7:48:45 AM UTC Postal Code W4 5YG
Visits Searches Document Type Publication date Download link Registry Feb 28, 2024 Resignation of one Director (a man) Registry Feb 28, 2024 Appointment of a man as Director Registry Jul 1, 2023 Resignation of one Director (a man) Registry Mar 29, 2023 Resignation of 2 people: one Director (a man) Registry Mar 29, 2023 Appointment of a woman Registry Mar 31, 2022 Resignation of one Director (a man) Registry Dec 11, 2019 Appointment of a man as Director and Chartered Accountant Registry Jan 1, 2019 Appointment of a man as Managing Director and Director Registry Dec 31, 2018 Resignation of one Director (a man) Registry Nov 1, 2018 Appointment of a man as Finance Director and Director Registry Oct 31, 2018 Resignation of one Director (a man) Registry Sep 1, 2018 Appointment of a man as Director and General Counsel Registry Aug 31, 2018 Resignation of one Director (a woman) Registry Jul 1, 2018 Appointment of a man as Managing Director and Director Registry Jun 30, 2018 Resignation of one Director (a man) Registry Nov 1, 2017 Change of particulars for director Registry Jun 29, 2017 Persons with significant control Registry Jun 29, 2017 Confirmation statement made , with updates Financials Mar 24, 2017 Annual accounts Registry Oct 19, 2016 Appointment of a person as Director Registry Oct 19, 2016 Resignation of one Director Registry Sep 29, 2016 Appointment of a man as Director and Managing Director Registry Sep 12, 2016 Appointment of a person as Director Registry Sep 12, 2016 Resignation of one Director Registry Sep 12, 2016 Appointment of a person as Director Registry Sep 7, 2016 Two appointments: 2 women,: 2 women Registry Aug 25, 2016 Resignation of one Director Registry Jul 1, 2016 Resignation of a woman Registry Jun 30, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jan 7, 2016 Annual accounts Registry Jul 8, 2015 Annual return Registry Jul 6, 2015 Return of allotment of shares Registry Apr 29, 2015 Resignation of one Director Registry Apr 29, 2015 Resignation of one Director 2595106... Registry Apr 21, 2015 Resignation of 2 people: one Finance Director and one Director (a man) Financials Apr 9, 2015 Annual accounts Registry Oct 1, 2014 Appointment of a man as Finance Director and Director Registry Oct 1, 2014 Appointment of a person as Director Registry Sep 30, 2014 Resignation of a woman Registry Sep 30, 2014 Resignation of one Director Registry Sep 30, 2014 Resignation of one Secretary Registry Sep 26, 2014 Change of registered office address Registry Jul 18, 2014 Return of allotment of shares Registry Jun 27, 2014 Annual return Registry May 30, 2014 Statement of capital Registry May 30, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 30, 2014 Solvency statement Registry May 30, 2014 Resolution Financials Mar 31, 2014 Annual accounts Registry Jul 1, 2013 Two appointments: a man and a woman,: a man and a woman Registry Jul 1, 2013 Appointment of a person as Director Registry Jul 1, 2013 Appointment of a person as Director 2591077... Registry Jul 1, 2013 Resignation of one Director Registry Jun 28, 2013 Annual return Financials Mar 27, 2013 Annual accounts Registry Jan 11, 2013 Return of allotment of shares Registry Aug 21, 2012 Annual return Financials Mar 21, 2012 Annual accounts Registry Dec 6, 2011 Appointment of a person as Secretary Registry Nov 30, 2011 Resignation of one Secretary Registry Nov 30, 2011 Resignation of one Director Registry Nov 23, 2011 Appointment of a person as Director Registry Nov 2, 2011 Resignation of one Director Registry Oct 31, 2011 Resignation of one Finance Director and one Director (a man) Registry Oct 17, 2011 Appointment of a man as Director and Managing Director Registry Aug 31, 2011 Resignation of one Director (a man) Registry Jul 21, 2011 Annual return Financials Apr 5, 2011 Annual accounts Registry Mar 24, 2011 Appointment of a person as Director Registry Mar 24, 2011 Appointment of a person as Director 8490331... Registry Mar 24, 2011 Appointment of a person as Director Registry Mar 24, 2011 Appointment of a person as Director 8490327... Registry Mar 23, 2011 Four appointments: a woman and 3 men Registry Aug 31, 2010 Statement of companies objects Registry Aug 11, 2010 Change of particulars for director Registry Jun 29, 2010 Annual return Registry Jun 29, 2010 Change of particulars for director Registry Jun 8, 2010 Resolution Financials Mar 22, 2010 Annual accounts Registry Dec 10, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 11, 2009 Annual return Registry Sep 11, 2009 Appointment of a person Registry Sep 11, 2009 Resignation of a person Registry May 14, 2009 Appointment of a man as Director Financials May 6, 2009 Annual accounts Registry May 5, 2009 Resignation of one Director (a man) Registry Dec 24, 2008 Particulars of a mortgage or charge Registry Jul 22, 2008 Annual return Financials Apr 17, 2008 Annual accounts Registry Aug 12, 2007 Annual return Financials May 4, 2007 Annual accounts Registry Oct 18, 2006 Appointment of a person Registry Oct 18, 2006 Resignation of a person Registry Oct 5, 2006 Resignation of one Director (a man) Registry Aug 14, 2006 Annual return Financials May 4, 2006 Annual accounts Registry Jul 25, 2005 Resignation of a person Registry Jul 25, 2005 Appointment of a person Registry Jul 7, 2005 Annual return
Pernod Ricard Sa