RIBBLE VALLEY SOFT DRINKS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

25/10/1925 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON WARNOCK / 17/10/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE WARNOCK / 17/10/2016

View Document

15/11/1615 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GORDON WARNOCK / 17/10/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON WARNOCK / 14/10/2014

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WARNOCK / 14/10/2014

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON WARNOCK / 14/10/2014

View Document

05/08/155 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON WARNOCK / 05/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WARNOCK / 05/10/2009

View Document

06/10/096 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES WARNOCK / 21/09/2007

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WARNOCK / 21/09/2007

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 14 EDWARD STREET BLACKPOOL LANCASHIRE FY1 1BA

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information