C N DRINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
21/05/2421 May 2024 | Registered office address changed from 165 High Street Honiton EX14 1LQ England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2024-05-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/02/2415 February 2024 | Director's details changed for Mr Christopher John Norcott on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Mr William John Haviland Hiley on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Ms Nicola May Norcott on 2024-02-15 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078962360002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MAY HILL / 03/02/2016 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NORCOTT / 03/02/2016 |
29/01/1629 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
22/09/1522 September 2015 | DIRECTOR APPOINTED MR WILLIAM JOHN HAVILAND HILEY |
22/09/1522 September 2015 | 07/05/15 STATEMENT OF CAPITAL GBP 154 |
01/06/151 June 2015 | ADOPT ARTICLES 07/05/2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078962360001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1 THE ORCHARD HONITON DEVON EX14 1BN ENGLAND |
11/01/1211 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
10/01/1210 January 2012 | COMPANY NAME CHANGED C J DRINKS LIMITED CERTIFICATE ISSUED ON 10/01/12 |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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