- Company Overview for JOLLY'S DRINKS LIMITED (11321627)
- Filing history for JOLLY'S DRINKS LIMITED (11321627)
- People for JOLLY'S DRINKS LIMITED (11321627)
- More for JOLLY'S DRINKS LIMITED (11321627)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
12 Feb 2021 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Oak House Forge Lane Saltash Cornwall PL12 6LX on 12 February 2021 | |
28 Apr 2020 | CH01 | Director's details changed for Mr Richard Alan Burrows on 28 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Ms Tara Michelle Bond on 28 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
17 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jul 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 30 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Mr Richard Alan Burrows on 2 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Ms Tara Michelle Bond on 2 May 2019 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|