- Company Overview for C S DRINKS LTD (07467140)
- Filing history for C S DRINKS LTD (07467140)
- People for C S DRINKS LTD (07467140)
- More for C S DRINKS LTD (07467140)
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) |
---|---|---|---|
26 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
22 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Stephen Bernard Page on 13 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Stephen Bernard Page as a person with significant control on 13 November 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Dec 2015 | CH01 | Director's details changed for Mr Stephen Bernard Page on 29 December 2015 | |
29 Dec 2015 | CH01 | Director's details changed for Mrs Dianne Lesley Page on 29 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH03 | Secretary's details changed for Mr Stephen Bernard Page on 22 November 2015 |