RUBICON DRINKS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Audit exemption subsidiary accounts made up to 2024-01-28

View Document

01/05/241 May 2024 Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Roger Alexander White as a director on 2024-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2023-01-29

View Document

11/11/2311 November 2023

View Document

26/06/2326 June 2023 Termination of appointment of Julie Anne Barr as a secretary on 2023-06-26

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 25/01/15

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR STUART LORIMER

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
CROSSLEY DRIVE MAGNA PARK
MILTON KEYNES
MK17 8FL
UNITED KINGDOM

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
A.G. BARR P.L.C. CROSSLEY DRIVE
MAGNA PARK
MILTON KEYNES
MK17 8FL
UNITED KINGDOM

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 26/01/14

View Document

04/08/144 August 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 AUD RES

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
1 OLYMPIC WAY
WEMBLEY
MIDDLESEX
HA9 0NP

View Document

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
RUBICON HOUSE
SECOND WAY
WEMBLEY
MIDDLESEX
HA9 0YJ

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

22/01/1322 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

16/01/1216 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 06/10/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

02/09/102 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1018 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANNE BARR / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER WHITE / 01/10/2009

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 S175 RE DIRECTORS AUTHORITY 02/10/2008

View Document

12/09/0812 September 2008 AUDITOR'S RESIGNATION

View Document

10/09/0810 September 2008 Appointment Terminate, Director And Secretary Vishram Manji Vekaria Logged Form

View Document

04/09/084 September 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

04/09/084 September 2008 DIRECTOR RESIGNED NARESH NAGRECHA

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ROGER ALEXANDER WHITE

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ALEXANDER BRIAN COOPER SHORT

View Document

04/09/084 September 2008 SECRETARY APPOINTED JULIE ANNE BARR

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR RESIGNED KAMALKANT SHAH

View Document

04/09/084 September 2008 DIRECTOR RESIGNED SHEILA PROSERPI

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/08/088 August 2008 SH RES CONFIRM C/N 07/07/2008

View Document

06/08/086 August 2008 SECRETARY RESIGNED RAVIKUMAR BUDDHA

View Document

11/07/0811 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS NARESH NAGRECHA

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS VISHRAM VEKARIA

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS VISHRAM VEKARIA

View Document

18/04/0818 April 2008 SECRETARY APPOINTED RAVIKUMAR THOLASIRAMAN BUDDHA

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED JAYA VEKARIA

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KAMALKANT ZAVERCHAND SHAH

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED VEENA NAGRECHA

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/02/07

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 COMPANY NAME CHANGED RUBICON PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/01/07; RESOLUTION PASSED ON 21/12/06

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/026 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: G OFFICE CHANGED 27/10/96 RUBICON HOUSE IRONBRIDGE CLOSE GREAT CENTRAL WAY LONDON, NW10 0UF

View Document

14/05/9614 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

14/09/8114 September 1981 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