C N DRINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Director's details changed for Mr Christopher John Norcott on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr William John Haviland Hiley on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Ms Nicola May Norcott on 2024-02-15

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078962360002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MAY HILL / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NORCOTT / 03/02/2016

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR WILLIAM JOHN HAVILAND HILEY

View Document

22/09/1522 September 2015 07/05/15 STATEMENT OF CAPITAL GBP 154

View Document

01/06/151 June 2015 ADOPT ARTICLES 07/05/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078962360001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1 THE ORCHARD HONITON DEVON EX14 1BN ENGLAND

View Document

11/01/1211 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED C J DRINKS LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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