H R DRINKS (WHOLESALE) LTD

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 Registration of charge 109317050002, created on 2025-06-17

View Document

18/06/2518 June 2025 Satisfaction of charge 109317050001 in full

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Cessation of Gurnek Singh Dhillon as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Termination of appointment of Gurnek Singh Dhillon as a director on 2024-04-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

25/12/2325 December 2023 Registered office address changed from Unit 5, Highway Trading Centre Heckford Street Wapping London E1W 3HR England to Unit 14 Thornham Grove London E15 1DN on 2023-12-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Registered office address changed from Unit 5 Heckford Street Wapping London E1W 3HR England to Unit 5, Highway Trading Centre Heckford Street Wapping London E1W 3HR on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109317050001

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS DEVINDER KAUR DHILLON / 01/07/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEVINDER KAUR DHILLON / 01/07/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM SUIT 302 EW, STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS ENGLAND

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O COOPER HARLAND, UNIT 104, E1 BUSINESS STUDIO 7 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND

View Document

24/08/1724 August 2017 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