BIG TIME SOFT DRINKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Mohinder Singh Athwal as a director on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MISS KAMALJIT ATHWAL

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1526 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1526 October 2015 ARTICLES OF ASSOCIATION

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875760005

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR KAUR / 23/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER KAUR KANG / 23/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KASHMIR KAUR / 23/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER SINGH ATHWAL / 23/02/2013

View Document

23/02/1323 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER SINGH ATHWAL / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER KAUR KANG / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR KAUR / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 WD 23/02/88 PD 14/02/88--------- £ SI 2@1

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 110188

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED RAPID 4398 LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

03/11/873 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company