THE DRINKS COMPANY LIMITED

03267523
SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 10 Buy now
28 Nov 2023 accounts Annual Accounts 11 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 11 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 10 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 9 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 8 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 8 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 4 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2016 officers Change of particulars for director (Denise Ann Oddy) 2 Buy now
11 May 2016 officers Change of particulars for director (William Alexander Oddy) 2 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
21 Dec 2013 accounts Annual Accounts 3 Buy now
16 Nov 2013 annual-return Annual Return 5 Buy now
22 Dec 2012 accounts Annual Accounts 4 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
11 Dec 2009 accounts Annual Accounts 6 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2008 accounts Annual Accounts 7 Buy now
13 Nov 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG 1 Buy now
29 Nov 2007 accounts Annual Accounts 7 Buy now
15 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
24 Nov 2006 accounts Annual Accounts 7 Buy now
03 Nov 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
24 Nov 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
06 Oct 2005 accounts Annual Accounts 7 Buy now
06 Sep 2005 officers Secretary resigned 1 Buy now
06 Sep 2005 officers New secretary appointed 1 Buy now
19 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2005 annual-return Return made up to 23/10/04; full list of members 7 Buy now
29 Jul 2004 accounts Annual Accounts 8 Buy now
29 Oct 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
27 Jun 2003 accounts Annual Accounts 7 Buy now
31 Oct 2002 annual-return Return made up to 23/10/02; full list of members 7 Buy now
02 Oct 2002 officers New director appointed 2 Buy now
22 Aug 2002 accounts Annual Accounts 7 Buy now
31 May 2002 officers Director resigned 1 Buy now
06 Nov 2001 annual-return Return made up to 23/10/01; full list of members 7 Buy now
25 Jul 2001 accounts Annual Accounts 7 Buy now
16 Nov 2000 annual-return Return made up to 23/10/00; full list of members 7 Buy now
18 Sep 2000 accounts Annual Accounts 7 Buy now
20 Dec 1999 annual-return Return made up to 23/10/99; full list of members 7 Buy now
27 Aug 1999 accounts Annual Accounts 6 Buy now
29 Jul 1999 mortgage Particulars of mortgage/charge 4 Buy now
31 Jan 1999 annual-return Return made up to 23/10/98; full list of members 6 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
13 Nov 1998 accounts Annual Accounts 5 Buy now
06 Nov 1998 officers New director appointed 2 Buy now
21 Sep 1998 capital Ad 03/09/98--------- £ si 16000@1=16000 £ ic 100/16100 2 Buy now
21 Sep 1998 capital £ nc 1000/30000 03/09/98 1 Buy now
07 May 1998 address Registered office changed on 07/05/98 from: neville russell city house 9 cranbrook road ilford essex IG1 4EA 1 Buy now
01 May 1998 officers Secretary resigned 1 Buy now
01 May 1998 officers New secretary appointed 2 Buy now
19 Dec 1997 annual-return Return made up to 23/10/97; full list of members 6 Buy now
19 Dec 1997 officers Director resigned 1 Buy now
19 Dec 1997 officers Director resigned 1 Buy now
19 Dec 1997 officers Director resigned 1 Buy now
25 Nov 1997 officers New director appointed 2 Buy now
27 Apr 1997 accounts Accounting reference date extended from 31/10/97 to 31/03/98 1 Buy now
09 Dec 1996 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 1996 officers Director resigned 1 Buy now
02 Dec 1996 officers Secretary resigned 1 Buy now
02 Dec 1996 officers New secretary appointed 2 Buy now
02 Dec 1996 officers New director appointed 2 Buy now
02 Dec 1996 officers New director appointed 2 Buy now
02 Dec 1996 officers New director appointed 2 Buy now
02 Dec 1996 resolution Resolution 2 Buy now
13 Nov 1996 address Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP 1 Buy now
23 Oct 1996 incorporation Incorporation Company 20 Buy now