SELECT DRINKS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-16 with updates

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR PAUL NATHANIEL IAN HEARNE

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTA SCHWARTZ

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR TOBY VENUS

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNITS 12-14 ANGORA BUSINESS PARK, PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0AB

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED EDWARD ASTON

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HEARNE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 ADOPT ARTICLES 13/11/2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR PAUL NATHANIEL IAN HEARNE

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY RUSSELL ABRAHAMS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS MARTA SCHWARTZ

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STARBUCK

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPRESS VENDING LIMITED

View Document

21/11/1921 November 2019 CESSATION OF ANDREW DAVID STARBUCK AS A PSC

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ANTHONY MICHAEL LEON

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STARBUCK / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STARBUCK / 01/02/2016

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CARTER

View Document

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ADAMS / 16/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 6 WALTHAM PARK WAY BILLET ROAD WALTHAMSTOW LONDON E17 5DU

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/11/0825 November 2008 SECRETARY APPOINTED RUSSELL MARK ABRAHAMS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 DIRECTOR APPOINTED PETER CHARLES ADAMS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 35 EAST STREET COLCHESTER ESSEX CO1 2TP

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: UNIT 1 WEST MERSEA BUSINESS CENTRE WEST MERSEA COLCHESTER ESSEX CO5 8QQ

View Document

26/05/0026 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 S386 DISP APP AUDS 01/08/97

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 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

10/05/9410 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992 S252 DISP LAYING ACC 11/05/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 S366A DISP HOLDING AGM 11/05/92

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

02/08/902 August 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 10-12 CHURCH ROAD WEST MERSEA COLCHESTER ESSEX CO5 8QH

View Document

14/11/8814 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8023 April 1980 INCREASE IN NOMINAL CAPITAL

View Document

21/02/8021 February 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/02/80

View Document

31/12/7931 December 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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