Advanced company searchLink opens in new window

BROOKFIELD DRINKS LIMITED

Company number 08186959

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)
28 Feb 2017 CH01 Director's details changed for Mr Nigel Duncan Mcnally on 1 July 2016
25 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
10 Aug 2016 AA Full accounts made up to 31 March 2016
05 May 2016 SH19 Statement of capital on 5 May 2016
  • GBP 128.03
05 May 2016 SH20 Statement by Directors
05 May 2016 CAP-SS Solvency Statement dated 14/04/16
05 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2015 AA Full accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 128.03
01 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 128.03
04 Aug 2014 AA Full accounts made up to 31 March 2014
18 Dec 2013 AA Full accounts made up to 31 March 2013
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
04 Sep 2013 AD02 Register inspection address has been changed from 58 Augusta Avenue Northampton NN4 0XP United Kingdom
04 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 128.03
10 May 2013 TM01 Termination of appointment of Michelle Mcnally as a director
14 Mar 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 3
08 Mar 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 2
28 Feb 2013 CERTNM Company name changed kestrel brand company LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AD03 Register(s) moved to registered inspection location
17 Dec 2012 AD02 Register inspection address has been changed
18 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
17 Oct 2012 AP01 Appointment of Mrs Michelle Sumsion Mcnally as a director
17 Oct 2012 AD01 Registered office address changed from the Brewery Havelock Street Bedford MK40 4LU United Kingdom on 17 October 2012
17 Oct 2012 AP01 Appointment of Mr Nigel Duncan Mcnally as a director