THE SOFT DRINKS COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Appointment of Mr Robert Edward Hester as a director on 2025-09-09 |
05/09/255 September 2025 New | Registered office address changed from Sos Wholesale Limited Stores Road Derby DE21 4BD England to Ashcombe House 5 the Crescent Leatherhead KT22 8DY on 2025-09-05 |
03/09/253 September 2025 New | Termination of appointment of Sameer Rizvi as a director on 2025-09-03 |
01/05/251 May 2025 | Change of details for Sdc Holdings Sheffield Ltd as a person with significant control on 2024-05-16 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Sos Wholesale Limited Stores Road Derby DE21 4BD on 2024-05-16 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
19/04/2419 April 2024 | Director's details changed for Ms Vipan Jot Patara on 2023-09-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Satisfaction of charge 031846300004 in full |
10/10/2310 October 2023 | Registration of charge 031846300005, created on 2023-09-28 |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Memorandum and Articles of Association |
28/09/2328 September 2023 | Termination of appointment of Paul Anthony Broomhead as a director on 2023-09-28 |
28/09/2328 September 2023 | Appointment of Mr Vipan Jot Patara as a director on 2023-09-28 |
28/09/2328 September 2023 | Appointment of Mr Sameer Rizvi as a director on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Philip John Mason as a director on 2023-09-28 |
28/09/2328 September 2023 | Registration of charge 031846300004, created on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Paul Anthony Broomhead as a secretary on 2023-09-28 |
27/09/2327 September 2023 | Satisfaction of charge 031846300003 in full |
19/09/2319 September 2023 | Satisfaction of charge 2 in full |
19/09/2319 September 2023 | Satisfaction of charge 1 in full |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Cessation of Philip John Mason as a person with significant control on 2020-09-30 |
27/04/2227 April 2022 | Notification of Sdc Holdings Sheffield Ltd as a person with significant control on 2020-09-30 |
27/04/2227 April 2022 | Cessation of Paul Anthony Broomhead as a person with significant control on 2020-09-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN MASON |
15/07/2015 July 2020 | Registered office address changed from , 212a Bocking Lane Greenhill, Sheffield, Yorkshire, S8 7BP, United Kingdom to Sos Wholesale Limited Stores Road Derby DE21 4BD on 2020-07-15 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 212A BOCKING LANE GREENHILL SHEFFIELD YORKSHIRE S8 7BP UNITED KINGDOM |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 031846300003 |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BROOMHEAD / 26/07/2019 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 158 HEMPER LANE GREENHILL SHEFFIELD YORKSHIRE S8 7FE |
26/07/1926 July 2019 | Registered office address changed from , 158 Hemper Lane, Greenhill, Sheffield, Yorkshire, S8 7FE to Sos Wholesale Limited Stores Road Derby DE21 4BD on 2019-07-26 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/07/1815 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/04/1514 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/04/1424 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/04/1319 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/04/1220 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/04/1112 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
16/10/1016 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/04/1013 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MASON / 11/04/2010 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY BROOMHEAD / 11/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BROOMHEAD / 11/04/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/05/096 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/06/0715 June 2007 | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS |
23/05/0623 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/09/055 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
08/08/058 August 2005 | NEW SECRETARY APPOINTED |
08/08/058 August 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | £ IC 100/68 18/04/04 £ SR 32@1=32 |
08/04/048 April 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
08/05/038 May 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
06/06/026 June 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
18/01/0218 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
01/11/011 November 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01 |
01/05/011 May 2001 | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/005 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
04/05/004 May 2000 | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
15/04/9915 April 1999 | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS |
27/10/9827 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
21/04/9821 April 1998 | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS |
12/02/9812 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
18/04/9718 April 1997 | RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS |
22/04/9622 April 1996 | |
22/04/9622 April 1996 | REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
22/04/9622 April 1996 | DIRECTOR RESIGNED |
22/04/9622 April 1996 | SECRETARY RESIGNED |
22/04/9622 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/9622 April 1996 | NEW DIRECTOR APPOINTED |
11/04/9611 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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