NETHERTON 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
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/04/128 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 281 PRESTWOOD ROAD WOLVERHAMPTON WEST MIDLANDS WV11 1RF

View Document

05/04/045 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/06/009 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: GOTHIC COTTAGE WHITE LION STREET STAFFORD ST17 4LF

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 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