Advanced company searchLink opens in new window

DIAGEO EIRE FINANCE & CO

Company number 05045670

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)
30 Jan 2017 AP01 Appointment of Mr Vinod Rao as a director on 30 January 2017
01 Sep 2016 CH01 Director's details changed for Edward Mcshane on 15 January 2015
01 Jul 2016 TM01 Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
31 May 2016 AP01 Appointment of Mr David Frederick Harlock as a director on 26 May 2016
09 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • EUR 20,962.3
06 Jan 2016 AUD Auditor's resignation
12 Dec 2015 AA Full accounts made up to 30 June 2015
16 Nov 2015 AP03 Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 Oct 2015 CH03 Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
04 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • EUR 20,962.3
22 Jan 2015 AA Full accounts made up to 30 June 2014
06 Oct 2014 TM01 Termination of appointment of Monika Pais as a director on 1 October 2014
06 Oct 2014 TM01 Termination of appointment of David Heginbottom as a director on 1 October 2014
06 Oct 2014 AP01 Appointment of Edward Mcshane as a director on 1 October 2014
06 Oct 2014 AP01 Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
15 Jul 2014 AUD Auditor's resignation
21 Mar 2014 AA Full accounts made up to 30 June 2013
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business share premium reduced 13/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • EUR 52,862.3
15 Oct 2013 TM01 Termination of appointment of György Geiszl as a director
03 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
25 Feb 2013 AA Full accounts made up to 30 June 2012
18 Oct 2012 CC04 Statement of company's objects
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association