- Company Overview for DECANTAE MINERAL WATER LIMITED (01949922)
- Filing history for DECANTAE MINERAL WATER LIMITED (01949922)
- People for DECANTAE MINERAL WATER LIMITED (01949922)
- Charges for DECANTAE MINERAL WATER LIMITED (01949922)
- More for DECANTAE MINERAL WATER LIMITED (01949922)
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) |
---|---|---|---|
05 Feb 2025 | AA01 | Current accounting period extended from 28 December 2024 to 31 March 2025 | |
18 Dec 2024 | AA | Accounts for a small company made up to 28 December 2023 | |
28 Nov 2024 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 28 November 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr Baljinder Nanua as a director on 25 November 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr Raminder Singh Sidhu as a director on 25 November 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of Brian Macey Soltis as a director on 25 November 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of Jason Robert Ausher as a director on 25 November 2024 | |
28 Nov 2024 | TM02 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 25 November 2024 | |
28 Nov 2024 | PSC02 | Notification of Derby Bar Limited as a person with significant control on 25 November 2024 | |
28 Nov 2024 | PSC07 | Cessation of Eden Springs Uk Limited as a person with significant control on 25 November 2024 | |
18 Sep 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
01 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 30 July 2024
|
|
06 Jun 2024 | AD01 | Registered office address changed from C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England to Rutland House 148 Edmund Street Birmingham B3 2JR on 6 June 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 29 December 2022 | |
29 Jun 2023 | TM01 | Termination of appointment of Claire Duffy as a director on 13 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Brian Macey Soltis as a director on 13 June 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
02 Feb 2023 | TM01 | Termination of appointment of Ian Spooner as a director on 31 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Steven Kitching as a director on 16 December 2022 | |
08 Dec 2022 | AA | Accounts for a small company made up to 29 December 2021 | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
24 Dec 2021 | PSC02 | Notification of Eden Springs Uk Limited as a person with significant control on 23 December 2021 | |
24 Dec 2021 | PSC07 | Cessation of Cott Retail Brands Limited as a person with significant control on 23 December 2021 |