BENCHMARK DRINKS LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-06-18

View Document

20/05/2420 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Registration of charge 111645810002, created on 2023-01-11

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

26/10/2226 October 2022 Registration of charge 111645810001, created on 2022-10-26

View Document

25/10/2225 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 DIRECTOR APPOINTED MR JOHN RATCLIFFE

View Document

01/12/191 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SCHAAFSMA / 19/08/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SCHAAFSMA / 19/11/2018

View Document

27/11/1927 November 2019 11/09/19 STATEMENT OF CAPITAL GBP 170.93

View Document

13/09/1913 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/194 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 158.118

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 133.333

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/189 July 2018 30/05/18 STATEMENT OF CAPITAL GBP 10040.928

View Document

04/06/184 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 135.928

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SCHAAFSMA / 14/03/2018

View Document

23/05/1823 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 125.00

View Document

23/05/1823 May 2018 ADOPT ARTICLES 14/05/2018

View Document

23/05/1823 May 2018 SUB-DIVISION 01/05/18

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR OLIVER SEBASTIAN WESSELY

View Document

16/05/1816 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1811 April 2018 SECRETARY APPOINTED AFP SERVICES LTD

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM TIMSONS BUSINESS CENTER BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 78 78 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9DG UNITED KINGDOM

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information