- Company Overview for GERMAN DRINKS CO LIMITED (05910036)
- Filing history for GERMAN DRINKS CO LIMITED (05910036)
- People for GERMAN DRINKS CO LIMITED (05910036)
- Charges for GERMAN DRINKS CO LIMITED (05910036)
- More for GERMAN DRINKS CO LIMITED (05910036)
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) |
---|---|---|---|
04 Mar 2024 | CERTNM |
Company name changed black forest beers LIMITED\certificate issued on 04/03/24
|
|
26 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Mar 2021 | MR01 | Registration of charge 059100360001, created on 1 March 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 2 Cholseley Drive Fleet Hampshire GU51 1HG on 27 October 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Sandip Praful Chandra Patidar on 18 August 2014 | |
20 Aug 2014 | CH03 | Secretary's details changed for Mr Ira Marika Patidar on 18 August 2014 |