CHECKYOURDRINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Registered office address changed from 2 Rose Bank Bollington Macclesfield SK10 5JA England to Suite 7.2 the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB on 2024-11-11

View Document

05/08/245 August 2024 Appointment of Ms Amanda Friend as a director on 2024-08-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA England to 2 Rose Bank Bollington Macclesfield SK10 5JA on 2024-01-23

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Second filing of Confirmation Statement dated 2023-04-18

View Document

25/09/2325 September 2023 Registered office address changed from 31 Conrad Lewis Way Warwick CV34 8AL England to 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA on 2023-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

25/01/2325 January 2023 Registered office address changed from 2 - 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA England to 31 Conrad Lewis Way Warwick CV34 8AL on 2023-01-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/12/1825 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

02/05/172 May 2017 18/04/17 Statement of Capital gbp 37500

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 04/11/14 STATEMENT OF CAPITAL GBP 50000

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR. RICHARD JAMES HENRY BURRINGTON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE BURRINGTON / 08/05/2013

View Document

19/06/1319 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED MRS KATHERINE BURRINGTON

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES

View Document

04/03/134 March 2013 COMPANY NAME CHANGED ROWANSTEAD LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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