PETER SPANTON DRINKS LTD

Company Documents

DateDescription
10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 18 ILIFFE YARD LONDON SE17 3QA

View Document

09/07/209 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/07/209 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/209 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 01/03/19 STATEMENT OF CAPITAL GBP 525.32

View Document

13/03/2013 March 2020 RETURN OF PURCHASE OF OWN SHARES 01/03/19 TREASURY CAPITAL GBP 14.01

View Document

13/03/2013 March 2020 01/02/19 STATEMENT OF CAPITAL GBP 520.88 01/02/19 TREASURY CAPITAL GBP 12.43

View Document

13/03/2013 March 2020 RETURN OF PURCHASE OF OWN SHARES 28/03/19 TREASURY CAPITAL GBP 16.07

View Document

13/03/2013 March 2020 RETURN OF PURCHASE OF OWN SHARES 31/01/19 TREASURY CAPITAL GBP 18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/01/1928 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 526.45

View Document

28/01/1928 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 526.45

View Document

18/01/1918 January 2019 SECOND FILED SH01 - 05/10/18 STATEMENT OF CAPITAL GBP 521.89

View Document

10/01/1910 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 522.92

View Document

20/12/1820 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 523.36

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 05/10/18 STATEMENT OF CAPITAL GBP 522.92

View Document

12/12/1812 December 2018 01/08/18 STATEMENT OF CAPITAL GBP 515.35

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

18/04/1818 April 2018 05/10/17 STATEMENT OF CAPITAL GBP 511.23

View Document

18/04/1818 April 2018 03/10/17 STATEMENT OF CAPITAL GBP 449.61

View Document

18/04/1818 April 2018 28/09/17 STATEMENT OF CAPITAL GBP 447.31

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONSOLIDATION 30/09/15

View Document

29/09/1729 September 2017 01/11/16 STATEMENT OF CAPITAL GBP 361.61

View Document

26/09/1726 September 2017 SECOND FILED SH01 - 30/09/15 STATEMENT OF CAPITAL GBP 345

View Document

25/09/1725 September 2017 SECOND FILED SH01 - 18/05/16 STATEMENT OF CAPITAL GBP 360.00

View Document

19/09/1719 September 2017 19/11/16 STATEMENT OF CAPITAL GBP 419.39

View Document

15/09/1715 September 2017 ADOPT ARTICLES 18/11/2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MR BARRIE HALEY MOORE

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/10/1624 October 2016 30/09/15 STATEMENT OF CAPITAL GBP 360

View Document

21/06/1621 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 345

View Document

23/05/1623 May 2016 30/09/15 STATEMENT OF CAPITAL GBP 345

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/04/1612 April 2016 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

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

View Accounts

02/01/162 January 2016 DIRECTOR APPOINTED MS CERI ELIZABETH PASSMORE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR DARRYL JOHN BURTON

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1519 March 2015 SECRETARY APPOINTED MS CERI PASSMORE

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR WILLIAM JOB STERN

View Document

02/03/152 March 2015 COMPANY NAME CHANGED BOX TO BOX ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR PETER CHARLES SPANTON

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY CERI PASSMORE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STERN

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOB STERN / 09/09/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STERN / 09/09/2014

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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