- Company Overview for THIRSTY SOFT DRINKS LTD (06135339)
- Filing history for THIRSTY SOFT DRINKS LTD (06135339)
- People for THIRSTY SOFT DRINKS LTD (06135339)
- Charges for THIRSTY SOFT DRINKS LTD (06135339)
- More for THIRSTY SOFT DRINKS LTD (06135339)
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) |
---|---|---|---|
17 Mar 2017 | AD01 | Registered office address changed from Unit1,Banico House Tilson Road Roundthorn Ind.Estate Manchester Manchester M23 9GF to South Court Block a, Ground Floor Sharston Road Manchester M22 4SN on 17 March 2017 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
02 Jun 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
30 Mar 2010 | AD02 | Register inspection address has been changed | |
30 Mar 2010 | CH01 | Director's details changed for Bilal Aziz on 30 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Lubna Aziz on 30 March 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 1A, the courtyard, 283 ashley road, hale altrincham cheshire WA14 3NG | |
08 Jan 2009 | 288b | Appointment terminated director sonny arora |