Advanced company searchLink opens in new window

H R DRINKS (WHOLESALE) LTD

Company number 10931705

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 PSC07 Cessation of Gurnek Singh Dhillon as a person with significant control on 1 April 2024
30 Apr 2024 TM01 Termination of appointment of Gurnek Singh Dhillon as a director on 1 April 2024
25 Dec 2023 AD01 Registered office address changed from Unit 5, Highway Trading Centre Heckford Street Wapping London E1W 3HR England to Unit 14 Thornham Grove London E15 1DN on 25 December 2023
21 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Oct 2022 AD01 Registered office address changed from Unit 5 Heckford Street Wapping London E1W 3HR England to Unit 5, Highway Trading Centre Heckford Street Wapping London E1W 3HR on 13 October 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 PSC01 Notification of Gurnek Singh Dhillon as a person with significant control on 1 July 2022
06 Jul 2022 AP01 Appointment of Mr Gurnek Singh Dhillon as a director on 1 July 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Sep 2021 AD01 Registered office address changed from 310D Ew, Sterling House Langston Road Loughton IG10 3TS England to Unit 5 Heckford Street Wapping London E1W 3HR on 17 September 2021
10 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
11 Sep 2020 AD01 Registered office address changed from 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 310D Ew, Sterling House Langston Road Loughton IG10 3TS on 11 September 2020
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
21 Dec 2018 MR01 Registration of charge 109317050001, created on 12 December 2018
08 Sep 2018 PSC04 Change of details for Mrs Devinder Kaur Dhillon as a person with significant control on 1 July 2018
08 Sep 2018 CH01 Director's details changed for Mrs Devinder Kaur Dhillon on 1 July 2018
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
02 Jul 2018 AD01 Registered office address changed from Suit 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 302 Ew, Sterling House Langston Road Loughton IG10 3TS on 2 July 2018