THE PLUSH DRINKS COMPANY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Termination of appointment of Rene Colin Lamarque as a director on 2022-05-27

View Document

20/05/2220 May 2022 Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to Peel Fold Mill Lane Henley-on-Thames RG9 4HB on 2022-05-20

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR RENE COLIN LAMARQUE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 NOTIFICATION OF PSC STATEMENT ON 16/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF ALAN HENRY PONTIN AS A PSC

View Document

26/02/1826 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM OXFORD HOUSE HIGHLANDS FARM HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS

View Document

19/04/1719 April 2017 SUB-DIVISION 23/03/17

View Document

07/04/177 April 2017 ADOPT ARTICLES 23/03/2017

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR STEPHEN MICHAEL OCKERBY

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR BENJAMIN WILLIAM PONTIN

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR ROBERT ANTHONY SEARBY

View Document

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/03/147 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/04/133 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/03/1223 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/10/1111 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED SEYMOUR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

17/03/1117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORT

View Document

30/12/0930 December 2009 COMPANY NAME CHANGED SACHET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/09

View Document

30/12/0930 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/03/067 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HIGHLANDS FARM HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED ASSOCIATED HIGHWAY LIGHTING LIMI TED CERTIFICATE ISSUED ON 19/12/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 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