- Company Overview for NEPTUNE BEVERAGE CO LIMITED (11348762)
- Filing history for NEPTUNE BEVERAGE CO LIMITED (11348762)
- People for NEPTUNE BEVERAGE CO LIMITED (11348762)
- Insolvency for NEPTUNE BEVERAGE CO LIMITED (11348762)
- More for NEPTUNE BEVERAGE CO LIMITED (11348762)
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) |
---|---|---|---|
09 Jan 2020 | SH08 | Change of share class name or designation | |
09 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
23 Dec 2019 | PSC04 | Change of details for Mr Richard Graham Davies as a person with significant control on 16 December 2019 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Richard Graham Davies as a person with significant control on 26 October 2018 | |
16 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 November 2018
|
|
28 Aug 2019 | AP01 | Appointment of Mr Gary Squire as a director on 1 February 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of James Edward Molloy as a director on 7 August 2019 | |
03 Jul 2019 | AP03 | Appointment of Mr Jack Duncan Baker as a secretary on 1 July 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | PSC04 | Change of details for Mr Richard Graham Davies as a person with significant control on 5 February 2019 | |
12 Mar 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Richard Graham Davies on 5 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Barry Timothy Hyman on 5 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr James Edward Molloy on 5 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Orlando Charles Hutton-Potts on 5 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Trevor Ernest Moore on 5 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Christopher Jones on 5 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 15 st Georges Road Cheltenham Gloucestershire GL50 3DT England to 71 Rodney Road Cheltenham Gloucestershire GL50 1HT on 19 February 2019 | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
15 Jan 2019 | SH02 | Sub-division of shares on 26 October 2018 | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|