HORIZON SOFT DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Resolutions

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Change of details for Mr Barry John Stevens as a person with significant control on 2021-11-01

View Document

29/01/2429 January 2024 Notification of David Barry Stevens as a person with significant control on 2021-11-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Andrew Cooper on 2021-09-17

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART HANCOX

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY TERENCE RUNCORN

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUNCORN

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAWTHORN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR STUART HANCOX

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ANDREW COOPER

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT RUNCORN / 10/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN STEVENS / 10/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT RUNCORN / 10/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HAWTHORN / 10/12/2010

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR DAVID BARRY STEVENS

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN STEVENS / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT RUNCORN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HAWTHORN / 20/11/2009

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: UNIT 1 BRIDLE LANE STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3HQ

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 46C HIGH STREET ERDINGTON BIRMINGHAM B23 6RH WEST MIDLANDS B23 6RH

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/09/9013 September 1990 £ NC 25000/30000 27/07/

View Document

13/09/9013 September 1990 NC INC ALREADY ADJUSTED 27/07/90

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/01/8823 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

13/11/8313 November 1983

View Document

13/11/8313 November 1983

View Document

07/11/837 November 1983 Memorandum and Articles of Association

View Document

07/11/837 November 1983 Memorandum and Articles of Association

View Document

30/03/8330 March 1983 Incorporation

View Document

30/03/8330 March 1983 Incorporation

View Document


More Company Information