- Company Overview for AWARDS DRINKS LIMITED (04458657)
- Filing history for AWARDS DRINKS LIMITED (04458657)
- People for AWARDS DRINKS LIMITED (04458657)
- Charges for AWARDS DRINKS LIMITED (04458657)
- Insolvency for AWARDS DRINKS LIMITED (04458657)
- More for AWARDS DRINKS LIMITED (04458657)
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) |
---|---|---|---|
21 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr Paul Victor Judd on 1 October 2009 | |
29 Jun 2010 | CH03 | Secretary's details changed for Mrs Tanya Catherine Judd on 1 October 2009 | |
29 Sep 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
03 Jul 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
25 Jun 2008 | 363a | Return made up to 11/06/08; full list of members | |
06 Sep 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
06 Sep 2007 | AA | Accounts for a small company made up to 31 July 2006 | |
19 Jun 2007 | 363a | Return made up to 11/06/07; full list of members | |
22 Sep 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/12/06 | |
19 Sep 2006 | 363a | Return made up to 11/06/06; full list of members | |
07 Jul 2006 | AA | Accounts for a small company made up to 31 July 2005 | |
29 Jun 2006 | 288b | Director resigned | |
20 Sep 2005 | AA | Accounts for a small company made up to 31 July 2004 | |
18 Aug 2005 | 363a | Return made up to 11/06/05; full list of members | |
18 Aug 2005 | 288a | New director appointed | |
18 Aug 2005 | 88(2)R | Ad 30/04/05--------- £ si 9998@1=9998 £ ic 2/10000 | |
18 Aug 2005 | 123 | Nc inc already adjusted 30/04/05 | |
18 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2005 | 287 | Registered office changed on 28/02/05 from: aquila house, waterloo lane, chelmsford, essex CM1 1BN |