Advanced company searchLink opens in new window

RED DEVIL ENERGY DRINKS LIMITED

Company number 03011709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2016 AA Full accounts made up to 27 September 2015
29 Jan 2016 AP03 Appointment of Laura Ann Maria Knight as a secretary on 27 January 2016
28 Jan 2016 TM02 Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 27 January 2016
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
18 Dec 2015 TM01 Termination of appointment of Andrew David Spreadbury as a director on 18 December 2015
08 Dec 2015 AP01 Appointment of Mathew James Dunn as a director on 25 November 2015
08 Dec 2015 TM01 Termination of appointment of John Michael Gibney as a director on 25 November 2015
25 Feb 2015 AA Full accounts made up to 28 September 2014
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
23 May 2014 CH01 Director's details changed for Mr Andrew David Spreadbury on 23 May 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
09 Jan 2014 AA Full accounts made up to 29 September 2013
09 Oct 2013 AP01 Appointment of Mrs Alexandra Clare Thomas as a director
04 Jul 2013 AA Full accounts made up to 30 September 2012
13 Mar 2013 AP01 Appointment of Mr Peter Simon Litherland as a director
26 Feb 2013 TM01 Termination of appointment of Paul Moody as a director
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr Andrew David Spreadbury as a director
28 Sep 2012 TM01 Termination of appointment of Caroline Thomas as a director
22 Apr 2012 AD01 Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU on 22 April 2012
16 Mar 2012 AA Full accounts made up to 2 October 2011
02 Mar 2012 CH01 Director's details changed for Miss Caroline Emma Roberts Thomas on 2 March 2012
01 Mar 2012 CH01 Director's details changed for Mr Paul Stephen Moody on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr John Michael Gibney on 1 March 2012
27 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders