- Company Overview for CHURNET VALLEY DRINKS LIMITED (09486600)
- Filing history for CHURNET VALLEY DRINKS LIMITED (09486600)
- People for CHURNET VALLEY DRINKS LIMITED (09486600)
- More for CHURNET VALLEY DRINKS LIMITED (09486600)
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) |
---|---|---|---|
29 Nov 2016 | AP01 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Ms Particia Ada Rice as a director on 18 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | AP01 | Appointment of David Russell Garthwaite as a director on 12 March 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 12 March 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 12 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Ian David Kenny as a director on 12 March 2015 | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|