Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 2 => 5 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087126000005 |
2023-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087126000001 |
2023-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087126000002 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087126000004 |
2022-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087126000003 |
2022-08-17 |
delete source_ip 34.117.168.233 |
2022-08-17 |
insert source_ip 199.15.163.138 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-07 |
update num_mort_charges 1 => 2 |
2020-08-07 |
update num_mort_outstanding 1 => 2 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087126000002 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2019-01-30 |
update statutory_documents SECOND FILED SH01 - 03/12/18 STATEMENT OF CAPITAL GBP 500000 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EVERWINE LIMITED / 10/12/2018 |
2019-01-02 |
update statutory_documents 03/12/18 STATEMENT OF CAPITAL GBP 1000 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2015-09-30 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-10-07 |
update account_ref_day 30 => 31 |
2016-10-07 |
update account_ref_month 9 => 3 |
2016-10-07 |
update accounts_next_due_date 2017-06-30 => 2017-12-31 |
2016-09-26 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/03/2017 |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-11-07 |
delete address 263 WATER ROAD ABBEYDALE INDUSTRIAL ESTATE WEMBLEY MIDDLESEX ENGLAND HA0 1HX |
2015-11-07 |
insert address 263 WATER ROAD ABBEYDALE INDUSTRIAL ESTATE WEMBLEY MIDDLESEX HA0 1HX |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KILESH PATEL / 16/07/2015 |
2015-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR THAKRAR / 16/07/2015 |
2015-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY THAKRAR / 16/07/2015 |
2015-10-07 |
update statutory_documents 01/10/15 FULL LIST |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY THAKRAR / 16/07/2015 |
2015-08-08 |
delete address 46 GORST ROAD PARK ROYAL LONDON NW10 6LD |
2015-08-08 |
insert address 263 WATER ROAD ABBEYDALE INDUSTRIAL ESTATE WEMBLEY MIDDLESEX ENGLAND HA0 1HX |
2015-08-08 |
update account_category NO ACCOUNTS FILED => FULL |
2015-08-08 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-08 |
update registered_address |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
46 GORST ROAD
PARK ROYAL
LONDON
NW10 6LD |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-25 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / KILESH PATEL |
2014-11-07 |
delete address 46 GORST ROAD PARK ROYAL LONDON ENGLAND NW10 6LD |
2014-11-07 |
insert address 46 GORST ROAD PARK ROYAL LONDON NW10 6LD |
2014-11-07 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-01 |
update statutory_documents 01/10/14 FULL LIST |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KILESH PATEL / 01/10/2013 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR THAKRAR / 01/10/2013 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY THAKRAR / 01/10/2013 |
2014-03-07 |
update account_ref_day 31 => 30 |
2014-03-07 |
update account_ref_month 10 => 9 |
2014-03-07 |
update accounts_next_due_date 2015-07-01 => 2015-06-30 |
2014-02-12 |
update statutory_documents CURRSHO FROM 31/10/2014 TO 30/09/2014 |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087126000001 |
2013-12-07 |
delete address 3 MONTPELIER AVENUE BEXLEY KENT UNITED KINGDOM DA5 3AP |
2013-12-07 |
insert address 46 GORST ROAD PARK ROYAL LONDON ENGLAND NW10 6LD |
2013-12-07 |
insert company_previous_name KSS DRINKS LIMITED |
2013-12-07 |
update name KSS DRINKS LIMITED => CHAMPERS (WHOLESALE) LIMITED |
2013-12-07 |
update registered_address |
2013-12-05 |
update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 1100 |
2013-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
31-37 PARK ROYAL ROAD
PARK ROYAL
LONDON
NW10 7LQ
ENGLAND |
2013-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
3 MONTPELIER AVENUE
BEXLEY
KENT
DA5 3AP
UNITED KINGDOM |
2013-11-08 |
update statutory_documents COMPANY NAME CHANGED KSS DRINKS LIMITED
CERTIFICATE ISSUED ON 08/11/13 |
2013-11-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-11-01 |
update statutory_documents DIRECTOR APPOINTED MR SAGAR THAKRAR |
2013-11-01 |
update statutory_documents DIRECTOR APPOINTED MR SANJAY THAKRAR |
2013-10-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |