CARIEL SOFT DRINKS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15

View Document

15/04/2515 April 2025 Termination of appointment of Richard Hugh Newman as a director on 2025-03-15

View Document

15/04/2515 April 2025 Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17

View Document

15/04/2515 April 2025 Appointment of Mr Matthew John Nichols as a director on 2025-04-14

View Document

15/04/2515 April 2025 Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21

View Document

02/04/242 April 2024 Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21

View Document

02/04/242 April 2024 Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21

View Document

02/04/242 April 2024 Appointment of Mr Richard Hugh Newman as a director on 2024-03-21

View Document

03/11/233 November 2023 Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24

View Document

03/11/233 November 2023 Termination of appointment of James Edward Nichols as a director on 2023-10-24

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25

View Document

05/05/235 May 2023 Termination of appointment of David Thomas Rattigan as a director on 2023-04-25

View Document

05/05/235 May 2023 Appointment of Mr Andrew Paul Milne as a director on 2023-04-25

View Document

05/05/235 May 2023 Appointment of Mr James Edward Nichols as a director on 2023-04-25

View Document

05/05/235 May 2023 Termination of appointment of David Rattigan as a secretary on 2023-04-25

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID RATTIGAN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CROSTON

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROSTON

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR DAVID RATTIGAN

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CROSTON / 15/08/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLS PLC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 5 BLOCK 2 DUCKBURN IND EST STIRLING ROAD DUNBLANE FK15 9NW

View Document

15/10/1415 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 ADOPT ARTICLES 19/01/2012

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD FOLLOS / 28/06/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY BRENDAN HYNES

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR TIMOTHY JOHN CROSTON

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MR BRENDAN HYNES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY TAYLOR PURKIS

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MR TAYLOR PURKIS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY BRENDAN HYNES

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DEC MORT/CHARGE *****

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 DEC MORT/CHARGE *****

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTIC OF MORT/CHARGE *****

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

27/09/9827 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 COMPANY NAME CHANGED CABANA SOFT DRINKS (FORTH) LTD CERTIFICATE ISSUED ON 04/02/97

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: BLAIR DRUMMOND ESTATE OFFICE BLAIR DRUMMOND BY STIRLING FK9 4UU

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 NC INC ALREADY ADJUSTED 13/09/91

View Document

25/10/9125 October 1991 £ NC 20000/100000 13/09

View Document

03/09/913 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

29/06/8229 June 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/7824 January 1978 CERTIFICATE OF INCORPORATION

View Document

24/01/7824 January 1978 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