- Company Overview for BROOKFIELD DRINKS LIMITED (08186959)
- Filing history for BROOKFIELD DRINKS LIMITED (08186959)
- People for BROOKFIELD DRINKS LIMITED (08186959)
- Charges for BROOKFIELD DRINKS LIMITED (08186959)
- More for BROOKFIELD DRINKS LIMITED (08186959)
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
|
|
05 May 2016 | SH20 | Statement by Directors | |
05 May 2016 | CAP-SS | Solvency Statement dated 14/04/16 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
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
|
|
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
|
|
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 |