BRUPAC DRINKS & MACHINE COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Satisfaction of charge 018223190006 in full

View Document

07/03/257 March 2025 Registered office address changed from Unit 5 Marshfield Bank Employment Pk, Marshfield Bank Crewe Cheshire CW2 8UY to Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY on 2025-03-07

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Robert Bruce Worthington on 2023-10-14

View Document

19/11/2419 November 2024 Director's details changed for Mr Robert Bruce Worthington on 2023-10-14

View Document

19/11/2419 November 2024 Director's details changed for Mr Timothy Alexander James Worthington on 2023-10-14

View Document

19/11/2419 November 2024 Change of details for Mr Robert Bruce Worthington as a person with significant control on 2023-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/07/2318 July 2023 Satisfaction of charge 018223190005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Registration of charge 018223190008, created on 2022-12-01

View Document

14/12/2214 December 2022 Registration of charge 018223190007, created on 2022-12-14

View Document

07/12/227 December 2022 Satisfaction of charge 3 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018223190006

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018223190005

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WORTHINGTON

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WORTHINGTON / 24/10/2017

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER JAMES WORTHINGTON / 16/10/2014

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER JAMES WORTHINGTON / 01/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WORTHINGTON / 01/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1222 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER JAMES WORTHINGTON / 14/10/2011

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER JAMES WORTHINGTON / 30/09/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WORTHINGTON / 30/09/2011

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD ANDREWS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS

View Document

17/03/1117 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1117 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 480

View Document

17/03/1117 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1019 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER JAMES WORTHINGTON / 13/10/2010

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEOFFREY WORTHINGTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD WORTHINGTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WORTHINGTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY WORTHINGTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE WORTHINGTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER JAMES WORTHINGTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAOUD ANDREWS / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD DAOUD ANDREWS / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS; AMEND

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 NC DEC ALREADY ADJUSTED 11/07/08

View Document

30/07/0830 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 147A RICHMOND ROAD CREWE CHESHIRE CW1 4AX

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED M. W. MANUFACTURING (UK) LIMITED CERTIFICATE ISSUED ON 12/04/96

View Document

12/10/9512 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 13/10/92; CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: CECIL HOUSE HIGHTOWN CREWE CHESHIRE

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/846 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/846 June 1984 CERTIFICATE OF INCORPORATION

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