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)
21 Mar 2014 CH01 Director's details changed for Mrs Gail Margaret St Clair Brogan on 1 March 2014
20 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 392
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 CH01 Director's details changed for Mr Stephen Michael Brogan on 31 July 2013
31 Jul 2013 CH01 Director's details changed for Mrs Gail Margaret St Clair Brogan on 31 July 2013
02 Mar 2013 CH01 Director's details changed for Ms Gail Margaret St Clair Graham on 1 March 2013
30 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mr Stephen Michael Brogan as a director
11 Jan 2013 TM01 Termination of appointment of Kevin Brogan as a director
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 SH08 Change of share class name or designation
03 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 May 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 392
03 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 314
03 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 November 2011
08 Mar 2012 TM02 Termination of appointment of Stephen Brogan as a secretary
08 Mar 2012 AP03 Appointment of Ms Cara Lynda Graham as a secretary
08 Mar 2012 AP01 Appointment of Mr Kevin Michael Brogan as a director
08 Mar 2012 TM01 Termination of appointment of Daniel Hoskins as a director
29 Feb 2012 SH08 Change of share class name or designation
14 Feb 2012 SH10 Particulars of variation of rights attached to shares
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 December 2011
  • GBP 200
14 Feb 2012 CC04 Statement of company's objects