- Company Overview for TIP TOP SOFT DRINKS LIMITED (07638647)
- Filing history for TIP TOP SOFT DRINKS LIMITED (07638647)
- People for TIP TOP SOFT DRINKS LIMITED (07638647)
- More for TIP TOP SOFT DRINKS LIMITED (07638647)
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
|
|
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
|
|
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
|
|
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 |