- Company Overview for ALFRESCO DRINKS LIMITED (03279032)
- Filing history for ALFRESCO DRINKS LIMITED (03279032)
- People for ALFRESCO DRINKS LIMITED (03279032)
- Charges for ALFRESCO DRINKS LIMITED (03279032)
- More for ALFRESCO DRINKS LIMITED (03279032)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
31 Aug 2021 | AP03 | Appointment of Mr Simon Andrew Roper as a secretary on 31 August 2021 | |
31 Aug 2021 | TM02 | Termination of appointment of John Stewart Fuller as a secretary on 31 August 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Julian Paul Ebbutt as a director on 1 August 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | CH03 | Secretary's details changed for Mr John Stewart Fuller on 1 April 2018 | |
15 Aug 2019 | PSC04 | Change of details for Mr Robin Michael Philpot Sheppard as a person with significant control on 1 April 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Richard Gay Maude-Roxby on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Sally Godley-Maynard on 13 November 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 28 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
31 Aug 2017 | TM01 | Termination of appointment of Kim Hurst as a director on 24 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from No 2 Compton Business Centre Compton Abdale Cheltenham Gloucestershire GL54 4DL to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 8 August 2017 |