Advanced company searchLink opens in new window

GERMAN DRINKS CO LIMITED

Company number 05910036

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)
04 Mar 2024 CERTNM Company name changed black forest beers LIMITED\certificate issued on 04/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
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
  • GBP 300
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
  • GBP 300
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