SUNGLINT SOFT DRINKS (WESTERN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
11/10/1711 October 2017 | ADOPT ARTICLES 28/02/2017 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
19/11/1519 November 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 |
17/03/1517 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
13/03/1513 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / GORDON ELLIS MALTBY / 01/01/2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HARRIS / 01/01/2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ELLIS MALTBY / 01/01/2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 12 ST GEORGES BUSINESS PARK ALSTONE LANE TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8HF |
09/03/119 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ELLIS MALTBY / 17/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HARRIS / 17/02/2010 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HARRIS / 18/10/2007 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0819 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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