CRACKER DRINKS CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Sohail Anwar Rasul on 2025-04-11

View Document

22/04/2522 April 2025 Director's details changed for Mr John James Clifford Lovell on 2025-04-11

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Cessation of Fruit Drinks Limited as a person with significant control on 2023-04-04

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-12 with updates

View Document

10/06/2410 June 2024 Notification of Christopher Banks as a person with significant control on 2023-04-04

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Sohail Anwar Rasul on 2023-03-29

View Document

31/03/2331 March 2023 Director's details changed for Mr John James Clifford Lovell on 2023-03-29

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

25/04/2225 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

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

View Accounts

20/12/2120 December 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

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MONKSMEAD PARTNERSHIP LLP / 01/04/2019

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 746000

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / FRUIT DRINKS LIMITED / 09/12/2016

View Document

13/07/1713 July 2017 CESSATION OF MONKSMEAD PARTNERSHIP LLP AS A PSC

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL ANWAR RASUL / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONKSMEAD PARTNERSHIP LLP

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THE COACH HOUSE MONKSMEAD, WOOLHAMPTON HILL UPPER WOOLHAMPTON READING RG7 5TA ENGLAND

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BANKS / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRUIT DRINKS LIMITED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONKSMEAD PARTNERSHIP LLP

View Document

14/02/1714 February 2017 12/04/16 FULL LIST AMEND

View Document

30/01/1730 January 2017 CONSOLIDATION 09/12/16

View Document

30/01/1730 January 2017 10/11/16 STATEMENT OF CAPITAL GBP 230654.00

View Document

19/01/1719 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/14

View Document

19/01/1719 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/15

View Document

06/01/176 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 596000

View Document

06/01/176 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 297404

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/175 January 2017 ADOPT ARTICLES 09/12/2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER NIGEL BANKS

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR SOHAIL RASUL

View Document

15/11/1615 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 230644

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062099790002

View Document

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

View Document

30/05/1630 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN COX

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM, THE COACH HOUSE WOOLHAMPTON HILL, UPPER WOOLHAMPTON, READING, RG7 5TA, ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM, ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK, THEALE, BERKSHIRE, RG7 4SA

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATHIAS

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LLOYD COX / 01/02/2015

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, UNIT 1 ENTERPRISE HOUSE, 41 READING ROAD PANGBOURNE, READING, BERKSHIRE, RG8 7HY

View Document

29/05/1429 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR TATIANA MILLER

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 10.0

View Document

20/06/1320 June 2013 SUB-DIVISION 05/06/13

View Document

20/06/1320 June 2013 ADOPT ARTICLES 05/06/2013

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062099790002

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR GAVIN LLOYD COX

View Document

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

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE MILLER

View Document

09/05/129 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, UNIT 5 ENTERPRISE HOUSE, 41 READING ROAD, PANGBOURNE, BERKSHIRE, RG8 7HY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE MILLER

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE MILLER

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1112 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY LUDGATE SECRETARIAL SERVICES LTD

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MILLER / 12/04/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR JONATHAN CUSHMAN MATHIAS

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CLIFFORD LOVELL / 12/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TATIANA MILLER / 12/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED TATIANA SERGEEVNA MILLER

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOHN JAMES CLIFFORD LOVELL

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY APPOINTED WAYNE PETER MILLER

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COACH HOUSE, UPPER WOOLHAMPTON, READING, BERKSHIRE RG7 5TA

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 PILGRIM STREET, LONDON, EC4V 6LB

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED LUDGATE 390 LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY SIMPSON LIMITED


  • 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