CH01 |
On November 6, 2023 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: December 20, 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(26 pages)
|
AD02 |
Location of register of charges has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE at an unknown date
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(26 pages)
|
AP01 |
On September 17, 2021 new director was appointed.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(26 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: April 9, 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(26 pages)
|
AD02 |
Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 18, 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX.
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 12, 2016
filed on: 12th, September 2016
|
resolution |
Free Download
(3 pages)
|
CH01 |
On September 6, 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 30, 2016 new director was appointed.
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 17, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed contract bottling LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 14th, February 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 26, 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 28th, October 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 3, 2013 new director was appointed.
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 3, 2013 new director was appointed.
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 3, 2013 new director was appointed.
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 22nd, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 26, 2013 with full list of members
filed on: 27th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 8th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 26, 2012 with full list of members
filed on: 14th, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: Oak Tree Farm House Yarm Road Middleton St George Darlington Co. Durham DL2 1HH United Kingdom
filed on: 8th, March 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On February 2, 2011 new director was appointed.
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2011
|
incorporation |
Free Download
(47 pages)
|