- Company Overview for BIG TIME SOFT DRINKS LIMITED (02187576)
- Filing history for BIG TIME SOFT DRINKS LIMITED (02187576)
- People for BIG TIME SOFT DRINKS LIMITED (02187576)
- Charges for BIG TIME SOFT DRINKS LIMITED (02187576)
- More for BIG TIME SOFT DRINKS LIMITED (02187576)
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) |
---|---|---|---|
26 Oct 2015 | MA | Memorandum and Articles of Association | |
26 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | MR01 | Registration of charge 021875760005 | |
25 Feb 2013 | CH01 | Director's details changed for Kashmir Kaur on 23 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mohinder Singh Athwal on 23 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Ravinder Kaur Kang on 23 February 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Kashmir Kaur on 23 February 2013 | |
23 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mohinder Singh Athwal on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Kashmir Kaur on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Ravinder Kaur Kang on 29 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 31/12/08; full list of members |