COPAK DRINKS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
9-10 CALICO HOUSE
PLANTATION WHARF BATTERSEA
LONDON
SW11 3TN

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CHAPMAN / 28/05/2013

View Document

14/11/1314 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT CHAPMAN / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9417 June 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 EXEMPTION FROM APPOINTING AUDITORS 12/11/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/01/9121 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: 12 ETON STREET RICHMOND SURREY TW9 1EE

View Document

24/11/8924 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/12/889 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/10/8610 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

22/06/8322 June 1983 MEMORANDUM 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