Advanced company searchLink opens in new window

TIP TOP SOFT DRINKS LIMITED

Company number 07638647

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)
20 Jan 2017 CH01 Director's details changed for Jason Ausher on 19 January 2017
22 Nov 2016 AD01 Registered office address changed from Spectrum Business Park Wrexham Industrial Estate Wrexham Clwyd LL13 9QA to Citrus Grove Sideley Kegworth Derby DE74 2FJ on 22 November 2016
26 May 2016 AA Accounts for a dormant company made up to 2 January 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
28 Apr 2016 TM01 Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
10 Dec 2015 AP01 Appointment of Matthew Vernon as a director on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Stephen Corby as a director on 30 November 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 May 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
17 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
22 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
22 Apr 2014 AD03 Register(s) moved to registered inspection location
22 Apr 2014 AD02 Register inspection address has been changed
20 Mar 2014 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of Peter Cooke as a director
01 Jul 2013 AP01 Appointment of Mrs Joanne Lloyd-Davies as a director
01 Jul 2013 AP01 Appointment of Mr Stephen Corby as a director
01 Jul 2013 AP01 Appointment of Jason Ausher as a director
01 Jul 2013 AP01 Appointment of Jeremy Hoyle as a director
05 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
15 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012