STEWARD SOFT DRINKS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES STEWARD / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARION STEWARD / 09/02/2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/02/1026 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES STEWARD / 10/11/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARION STEWARD / 10/11/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARION STEWARD / 09/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: G OFFICE CHANGED 10/06/03 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

06/03/036 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 COMPANY NAME CHANGED STEWARD SOFT DRINKS (DRAUGHT) LI MITED CERTIFICATE ISSUED ON 03/01/01

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING GU21 4SU

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: G OFFICE CHANGED 19/02/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/02/969 February 1996 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