CLEARLY DRINKS GROUP LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

21/10/2421 October 2024 Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF

View Document

04/07/244 July 2024 Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Sandeep Singh Chadha as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Mrs Suzanne Gwendoline Smith as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Colin Robert Stirling as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Michael Alan Howard as a director on 2024-06-21

View Document

04/07/244 July 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

04/07/244 July 2024 Termination of appointment of Claire Helen Conolly as a director on 2024-06-21

View Document

04/07/244 July 2024 Termination of appointment of Ian Forrester as a director on 2024-06-21

View Document

26/06/2426 June 2024 Satisfaction of charge 093149740001 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 093149740002 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 093149740004 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 093149740003 in full

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Michael Alan Howard on 2023-11-06

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

03/01/233 January 2023 Termination of appointment of Marcus Sean Wilgress Hudson as a director on 2022-12-20

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Colin Robert Stirling as a director on 2021-06-14

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093149740004

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN STEVENSON

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN THORNTON

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DAMIAN JON STEVENSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR FINIAN O'DRISCOLL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE QUINN

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MICHAEL ALAN HOWARD

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MISS LORRAINE ANN QUINN

View Document

21/09/1721 September 2017 SAIL ADDRESS CREATED

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN BIDCO LIMITED

View Document

21/09/1721 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093149740003

View Document

20/04/1720 April 2017 ADOPT ARTICLES 30/03/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR UNITED KINGDOM

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR FINIAN JAMES O'DRISCOLL

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093149740002

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY HAWKER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY PALMERSTON SECRETARIES LIMITED

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093149740001

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 28/05/2015

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED CLEARLY DRINKS LIMITED CERTIFICATE ISSUED ON 12/09/16

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 SECOND FILING FOR FORM SH01

View Document

22/06/1522 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 100.01

View Document

22/06/1522 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 100.001

View Document

19/06/1519 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 100.01

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR KEITH WARD

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARTIN THORNTON

View Document

19/06/1519 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 100

View Document

05/06/155 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

05/06/155 June 2015 SUB-DIVISION 28/04/15

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1529 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

17/11/1417 November 2014 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