- Company Overview for AMERICAN DRINKS LIMITED (05011775)
- Filing history for AMERICAN DRINKS LIMITED (05011775)
- People for AMERICAN DRINKS LIMITED (05011775)
- Charges for AMERICAN DRINKS LIMITED (05011775)
- More for AMERICAN DRINKS LIMITED (05011775)
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) |
---|---|---|---|
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
07 Oct 2014 | AD01 | Registered office address changed from C/O a & L Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Angelos Panayiotou on 31 December 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Loukia Panayiotou on 31 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AD01 | Registered office address changed from Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 11 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Angelos Panayiotou on 1 January 2010 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Nov 2009 | AD01 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 November 2009 | |
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jul 2009 | 88(2) | Ad 21/07/09\gbp si 1900@1=1900\gbp ic 100/2000\ | |
21 Jul 2009 | 123 | Gbp nc 100/10000\14/07/09 |