Advanced company searchLink opens in new window

ALFRESCO DRINKS LIMITED

Company number 03279032

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)
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