- Company Overview for H R DRINKS (WHOLESALE) LTD (10931705)
- Filing history for H R DRINKS (WHOLESALE) LTD (10931705)
- People for H R DRINKS (WHOLESALE) LTD (10931705)
- Charges for H R DRINKS (WHOLESALE) LTD (10931705)
- More for H R DRINKS (WHOLESALE) LTD (10931705)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
30 Apr 2024 | PSC07 | Cessation of Gurnek Singh Dhillon as a person with significant control on 1 April 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Gurnek Singh Dhillon as a director on 1 April 2024 | |
25 Dec 2023 | AD01 | Registered office address changed from Unit 5, Highway Trading Centre Heckford Street Wapping London E1W 3HR England to Unit 14 Thornham Grove London E15 1DN on 25 December 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Unit 5 Heckford Street Wapping London E1W 3HR England to Unit 5, Highway Trading Centre Heckford Street Wapping London E1W 3HR on 13 October 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | PSC01 | Notification of Gurnek Singh Dhillon as a person with significant control on 1 July 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Gurnek Singh Dhillon as a director on 1 July 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 310D Ew, Sterling House Langston Road Loughton IG10 3TS England to Unit 5 Heckford Street Wapping London E1W 3HR on 17 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
11 Sep 2020 | AD01 | Registered office address changed from 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 310D Ew, Sterling House Langston Road Loughton IG10 3TS on 11 September 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Dec 2018 | MR01 | Registration of charge 109317050001, created on 12 December 2018 | |
08 Sep 2018 | PSC04 | Change of details for Mrs Devinder Kaur Dhillon as a person with significant control on 1 July 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mrs Devinder Kaur Dhillon on 1 July 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
02 Jul 2018 | AD01 | Registered office address changed from Suit 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 302 Ew, Sterling House Langston Road Loughton IG10 3TS on 2 July 2018 |