CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Notice of move from Administration to Dissolution

View Document

07/08/247 August 2024 Administrator's progress report

View Document

11/07/2411 July 2024 Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-11

View Document

20/03/2420 March 2024 Statement of affairs with form AM02SOA

View Document

20/02/2420 February 2024 Notice of deemed approval of proposals

View Document

06/02/246 February 2024 Statement of administrator's proposal

View Document

05/02/245 February 2024 Registered office address changed from 4 Edison Village Highfields Science Park Nottingham NG7 2RF England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-02-05

View Document

05/02/245 February 2024 Appointment of an administrator

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

15/09/2315 September 2023 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 4 Edison Village Highfields Science Park Nottingham NG7 2RF on 2023-09-15

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Change of details for Mr Joshua James Young as a person with significant control on 2022-01-04

View Document

18/01/2218 January 2022 Director's details changed for Mr Joshua James Young on 2022-01-04

View Document

23/12/2123 December 2021 Change of details for Mr Joshua James Young as a person with significant control on 2021-12-14

View Document

23/12/2123 December 2021 Change of details for Mr Luke Martin as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Change of details for Mrs Ruth Wilson as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Appointment of Mr Joshua James Young as a director on 2021-12-14

View Document

22/12/2122 December 2021 Notification of Joshua James Young as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Notification of Luke Martin as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Notification of Anne Young as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Termination of appointment of Shaun David Wilson as a director on 2021-12-14

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

22/12/2122 December 2021 Appointment of Mr Luke Martin as a director on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

21/01/2121 January 2021 CESSATION OF ANNE YOUNG AS A PSC

View Document

21/01/2121 January 2021 CESSATION OF CHRISTOPHER JOHN WILSON AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

13/06/1913 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH WILSON / 07/09/2018

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE YOUNG

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH WILSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059274100002

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 07/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PENRICE

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 9A STATION STREET COCKERMOUTH CUMBRIA CA13 9QW

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR SHAUN DAVID WILSON

View Document

25/04/1225 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENRICE / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILSON / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VINCENT RALPH YOUNG / 07/09/2010

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 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