Advanced company searchLink opens in new window

THE WESTBOURNE DRINKS COMPANY LIMITED

Company number 08451776

Filter by category

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)
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2020 MA Memorandum and Articles of Association
06 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 472.4
07 Feb 2020 AP01 Appointment of Mr Paul Nigel Wickman as a director on 18 January 2020
07 Feb 2020 AP01 Appointment of Jack Orr-Ewing as a director on 18 January 2020
07 Feb 2020 AP01 Appointment of Emma Wykes as a director on 18 January 2020
07 Feb 2020 AP01 Appointment of Mr Django Liam Oconnell Davidson as a director on 18 January 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 397.40
25 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2019
  • GBP 395.90
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 397.40
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2019.
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 19/03/2017
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 19/03/2018
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 19/03/2019
28 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2019 CS01 19/03/19 Statement of Capital gbp 367.2
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 29/05/2019
24 Jan 2019 AD01 Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP England to Duppy Share Hq, Great Western Studios, 65 Alfred Road London W2 5EU on 24 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2018 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 13 Radnor Walk Chelsea London SW3 4BP on 23 July 2018
23 Jul 2018 CS01 Confirmation statement made on 19 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/05/2019