ROBINSONS SOFT DRINKS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/03/2510 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

17/02/2517 February 2025 Full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Appointment of Jeremy Robert Brown as a director on 2025-01-18

View Document

20/01/2520 January 2025 Appointment of Mr Thomas Michael Smethers as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Rebecca Napier as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Mollie Stoker as a director on 2025-01-18

View Document

10/04/2410 April 2024 Termination of appointment of Judith Moore as a secretary on 2024-04-05

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

11/09/2311 September 2023 Appointment of Rebecca Napier as a director on 2023-09-05

View Document

11/09/2311 September 2023 Termination of appointment of Thomas Michael Smethers as a director on 2023-09-05

View Document

18/07/2318 July 2023 Appointment of Mollie Stoker as a director on 2023-07-17

View Document

18/05/2318 May 2023 Termination of appointment of Alexandra Clare Thomas as a director on 2023-05-18

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Termination of appointment of Rosemary Joanne Wilson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Thomas Michael Smethers as a director on 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPREADBURY / 23/05/2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR PETER SIMON LITHERLAND

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 02/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEWI PRICE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY DEWI PRICE

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

22/10/0822 October 2008 DIRECTORS AUTHORIZATION 01/10/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/01

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD CM1 1TU

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 01/05/95

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/9515 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 � NC 100/10000100 01/05/95

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 COMPANY NAME CHANGED DOCKLEAF LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 17/03/95

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED TRUSHELFCO (NO. 2057) LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: G OFFICE CHANGED 28/03/95 35 BASINGHALL ST LONDON EC2V 5DB

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information