RE DRINKS DISTRIBUTION LTD

Company Documents

DateDescription
27/07/2527 July 2025 Cessation of Sean Harper as a person with significant control on 2025-07-11

View Document

27/07/2527 July 2025 Notification of William John Storey as a person with significant control on 2025-07-11

View Document

19/07/2519 July 2025 Registered office address changed from 15 Dunstable Road Richmond TW9 1UH England to 78 Twyford Road Harrow Middlesex HA2 0SN on 2025-07-19

View Document

11/07/2511 July 2025 Appointment of Mr William John Storey as a director on 2025-07-11

View Document

11/07/2511 July 2025 Termination of appointment of Sean Harper as a director on 2025-07-11

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

13/06/2413 June 2024 Notification of Sean Harper as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Cessation of Zoran Terzic as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Director's details changed for Mr Sean Harper on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from Flat 6 82 High St Teddington TW11 8JD United Kingdom to 15 Dunstable Road Richmond TW9 1UH on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Sean Harper as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Zoran Terzic as a director on 2024-06-12

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

20/03/2420 March 2024 Incorporation

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