Advanced company searchLink opens in new window

DRINKS21 LTD

Company number 07447825

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)
19 Jul 2017 MR01 Registration of charge 074478250003, created on 10 July 2017
12 Jul 2017 MR04 Satisfaction of charge 074478250002 in full
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Apr 2017 CH01 Director's details changed for Mr Stephen Michael Brogan on 1 April 2017
08 Apr 2017 TM01 Termination of appointment of Wayne Scrivener as a director on 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
05 Oct 2016 AP01 Appointment of Wayne Scrivener as a director on 1 October 2016
21 Aug 2016 TM02 Termination of appointment of Matthew Brian Jones as a secretary on 21 August 2016
21 Aug 2016 TM01 Termination of appointment of Matthew Brian Jones as a director on 21 August 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 May 2016 CH01 Director's details changed for Mr Matthew Brian Jones on 30 April 2016
06 May 2016 MR04 Satisfaction of charge 1 in full
07 Mar 2016 AP03 Appointment of Mr Matthew Brian Jones as a secretary on 7 March 2016
07 Mar 2016 AP01 Appointment of Mr Matthew Brian Jones as a director on 7 January 2016
07 Mar 2016 TM01 Termination of appointment of Cara Lynda Graham as a director on 7 March 2016
07 Mar 2016 TM02 Termination of appointment of Cara Lynda Graham as a secretary on 7 March 2016
23 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 392
26 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 MR01 Registration of charge 074478250002, created on 22 June 2015
26 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 392
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 CH01 Director's details changed for Mr Stephen Michael Brogan on 1 March 2014
21 Mar 2014 CH01 Director's details changed for Ms Cara Lynda Graham on 17 March 2014