Advanced company searchLink opens in new window

H&A PRESTIGE BOTTLING LIMITED

Company number 01762466

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)
25 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
28 Mar 2024 AA Total exemption full accounts made up to 1 July 2023
28 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
28 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
31 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
08 Aug 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
12 May 2023 MR04 Satisfaction of charge 017624660009 in full
12 May 2023 MR04 Satisfaction of charge 017624660010 in full
03 May 2023 AA Total exemption full accounts made up to 29 June 2022
03 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/06/22
03 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/06/22
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
05 Dec 2022 PSC05 Change of details for Halewood Wines and Spirits Plc as a person with significant control on 30 November 2022
01 Dec 2022 CH01 Director's details changed for Mrs Judith Margaret Halewood on 30 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Lee Andrew Tayburn on 30 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Ian Alan Douglas on 30 November 2022
01 Dec 2022 PSC05 Change of details for Halewood Wines and Spirits Plc as a person with significant control on 30 November 2022
01 Dec 2022 PSC04 Change of details for Mrs Judith Margaret Halewood as a person with significant control on 30 November 2022
01 Dec 2022 PSC04 Change of details for Mr Ian Alan Douglas as a person with significant control on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
22 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
22 Sep 2022 AD02 Register inspection address has been changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to 159/ 165 Great Portland Street 1st Floor London W1W 5PA
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022