DRINKS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewCessation of Himat Singh as a person with significant control on 2024-08-13

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewChange of details for Mr Jatinder Singh as a person with significant control on 2025-06-20

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Termination of appointment of Himat Singh as a director on 2024-08-13

View Document

23/05/2523 May 2025 Termination of appointment of Himat Singh as a secretary on 2024-08-13

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Change of details for Mr Himat Singh as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Mr Jatinder Singh as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Himat Singh as a person with significant control on 2023-08-16

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED DRINKSDIRECT.CO.UK LTD CERTIFICATE ISSUED ON 08/08/16

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/07/149 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HIMAT SINGH / 18/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH / 18/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIMAT SINGH / 18/05/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUKHDEEP AULK

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 4 ROWAN TRADE PARK NEVILLE ROAD BRADFORD W YORKSHIRE BD4 8TQ

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEEP SINGH / 09/04/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 2 GRANNY HALL LANE OFF HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2JG

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: LINDSAY HOUSE 11 SOUTH BROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AD

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

05/07/045 July 2004 £ NC 1000/99000 28/06/

View Document

18/05/0418 May 2004 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