- Company Overview for TUDOR DRINKS LTD (08285923)
- Filing history for TUDOR DRINKS LTD (08285923)
- People for TUDOR DRINKS LTD (08285923)
- Charges for TUDOR DRINKS LTD (08285923)
- More for TUDOR DRINKS LTD (08285923)
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 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
05 Mar 2019 | AP01 | Appointment of Mr Simon Green as a director on 27 February 2019 | |
02 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 December 2017
|
|
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
28 Jun 2016 | SH08 | Change of share class name or designation | |
28 Jun 2016 | SH02 | Sub-division of shares on 2 March 2016 | |
27 Apr 2016 | MA | Memorandum and Articles of Association | |
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
25 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AD02 | Register inspection address has been changed from C/O Daymar Ltd 15 Partridge Way Merrow Park Guildford Surrey GU4 7DW England to Waysend Brook Lane Send Woking Surrey GU23 7EH | |
06 May 2015 | CH01 | Director's details changed for Mr Martin Odonohue on 28 March 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Ian Martin O'donohue on 28 March 2015 | |
04 Feb 2015 | AR01 | Annual return made up to 8 November 2014 with full list of shareholders | |
04 Feb 2015 | AD04 | Register(s) moved to registered office address 3Rd Floor 207 Regent Street London W1B 3HH | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|