Date | Description |
2024-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023671330004 |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2024-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BECKETT TAYLOR |
2023-11-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-11-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-11-07 |
update statutory_documents 12/10/23 STATEMENT OF CAPITAL GBP 1100000 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-07 |
update statutory_documents 23/05/23 STATEMENT OF CAPITAL GBP 600000 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIJAY MALLYA |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES |
2023-02-10 |
update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 350000 |
2023-01-18 |
update statutory_documents SECTION 28 REVOKED 13/01/2023 |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-27 |
update statutory_documents DIRECTOR APPOINTED LORD JOHN DAVID BECKETT TAYLOR |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-24 |
delete address Springfield House,
Sandling Road,
Maidstone,
Kent
ME142LP
UK |
2020-09-24 |
insert index_pages_linkeddomain instagram.com |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEKAR RAMAMURTHY |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2020-04-14 |
update statutory_documents DIRECTOR APPOINTED SIR ERIC PEACOCK |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMON SWARBRICK |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DAVIS |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR KENT DEMERS PRICE |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
delete address 2019, Springfield House, Sandling Road, Maidstone, Kent, ME14 2LP |
2019-10-10 |
delete alias KBE Drinks Ltd |
2019-10-10 |
insert about_pages_linkeddomain kbedrinks.com |
2019-10-10 |
insert address Kingfisher House, 380C New Hythe Lane, Aylesford, Kent ME20 6RZ |
2019-10-10 |
insert contact_pages_linkeddomain kbedrinks.com |
2019-10-10 |
insert index_pages_linkeddomain kbedrinks.com |
2019-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD DAVIS / 22/09/2019 |
2019-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON WILLIAM THORNTON SWARBRICK / 22/09/2019 |
2019-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEKAR RAMAMURTHY / 22/09/2019 |
2019-08-07 |
delete address SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE KENT ME14 2LP |
2019-08-07 |
insert address KINGFISHER HOUSE 380C, NEW HYTHE LANE AYLESFORD KENT UNITED KINGDOM ME20 6RZ |
2019-08-07 |
update registered_address |
2019-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM
SPRINGFIELD HOUSE SANDLING ROAD
MAIDSTONE
KENT
ME14 2LP |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-11 |
insert general_emails in..@kbedrinks.com |
2019-03-11 |
insert general_emails in..@nationalcurryweek.co.uk |
2019-03-11 |
insert general_emails in..@nationalcurryweek.com |
2019-03-11 |
insert address Springfield House,
Sandling Road,
Maidstone,
Kent
ME142LP
UK |
2019-03-11 |
insert alias KBE Drinks Ltd |
2019-03-11 |
insert alias Kingfisher Beer Europe Limited |
2019-03-11 |
insert email in..@kbedrinks.com |
2019-03-11 |
insert email in..@nationalcurryweek.co.uk |
2019-03-11 |
insert email in..@nationalcurryweek.com |
2019-03-11 |
insert registration_number 02367133 |
2019-03-11 |
insert terms_pages_linkeddomain aboutcookies.org |
2019-03-11 |
update description |
2019-02-06 |
update website_status FlippedRobots => OK |
2018-12-29 |
update website_status Disallowed => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROME MERCHANT |
2018-06-05 |
update website_status FlippedRobots => Disallowed |
2018-05-08 |
update website_status Disallowed => FlippedRobots |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-07 |
update website_status FlippedRobots => Disallowed |
2018-02-13 |
update website_status Disallowed => FlippedRobots |
2017-12-14 |
update website_status FlippedRobots => Disallowed |
2017-11-25 |
update website_status EmptyPage => FlippedRobots |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASHPAL SINGH |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALYAN GANGULI |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update num_mort_charges 2 => 3 |
2016-08-07 |
update num_mort_satisfied 1 => 2 |
2016-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023671330003 |
2016-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-04 |
update statutory_documents 31/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-10 |
update statutory_documents 31/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE KENT ENGLAND ME14 2LP |
2014-05-07 |
insert address SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE KENT ME14 2LP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-09 |
update statutory_documents 31/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURALI PATHAI (ANANTHASUBRAMANIAND) |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-03 |
update statutory_documents 31/03/13 FULL LIST |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-03 |
update statutory_documents 31/03/12 FULL LIST |
2012-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
C/O MESSERS CHANDLER & GEORGES
75 WESTOW HILL
CRYSTAL PALACE
LONDON
SE19 1TX |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-11 |
update statutory_documents 31/03/11 FULL LIST |
2011-03-30 |
update statutory_documents COMPANY NAME CHANGED UBSN LIMITED
CERTIFICATE ISSUED ON 30/03/11 |
2010-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR DAMON WILLIAM THORNTON SWARBRICK |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR SHEKAR RAMAMURTHY |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR YASHPAL SINGH |
2010-07-01 |
update statutory_documents SECRETARY APPOINTED MR MARK EDWARD DAVIS |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS BARLOW |
2010-04-16 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VIJAY MALLYA / 31/03/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEROME MERCHANT / 31/03/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KALYAN GANGULI / 31/03/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURALI PATHAI (ANANTHASUBRAMANIAND) / 31/03/2010 |
2010-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DOZEY |
2009-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-01-14 |
update statutory_documents SECRETARY APPOINTED DOUGLAS GORDON BARLOW |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GUL LODHI |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
75 WESTOW HILL
CRYSTAL PALACE
LONDON
SE19 1TX |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2001-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-30 |
update statutory_documents SECRETARY RESIGNED |
1998-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM:
17 COURT STREET
FAVERSHAM
KENT
ME13 7AX |
1998-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1997-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-16 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1996-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/94 |
1995-03-28 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1994-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-06-02 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-04 |
update statutory_documents RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
1992-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
1991-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-07 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1991-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-10-18 |
update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
1990-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-30 |
update statutory_documents ADOPT MEM AND ARTS 140889 |
1989-08-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140889 |
1989-08-25 |
update statutory_documents CONVE |
1989-08-24 |
update statutory_documents £ NC 1000/250000 |
1989-08-24 |
update statutory_documents COMPANY NAME CHANGED
FASTSTRIKE LIMITED
CERTIFICATE ISSUED ON 25/08/89 |
1989-08-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/89 FROM:
17 COURT STREET
FAVERSHAM
KENT ME13 7AX |
1989-06-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-05-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |