CARIBBEAN DRINKS LTD

12 Partridge Road, Hampton, TW12 3SB, England
StatusACTIVE
Company No.07097916
CategoryPrivate Limited Company
Incorporated08 Dec 2009
Age14 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CARIBBEAN DRINKS LTD is an active private limited company with number 07097916. It was incorporated 14 years, 6 months, 27 days ago, on 08 December 2009. The company address is 12 Partridge Road, Hampton, TW12 3SB, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Wirkner

Termination date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: C/O Rodrigo Gutierrez 54a Red Lion Road Surbiton KT6 7QQ England

New address: 12 Partridge Road Hampton TW12 3SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: 59 Forest Road Tunbridge Wells TN2 5AL England

New address: C/O Rodrigo Gutierrez 54a Red Lion Road Surbiton KT6 7QQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: 182C Fawe Park Road London SW15 2EQ

New address: 59 Forest Road Tunbridge Wells TN2 5AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Miss Marina Wirkner

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Atash Afzal Rafeeq

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: 38a Hitherfield Road London SW16 2LN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: New Bond House 124 New Bond Street London London W1S 1DX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Atash Afzal Rafeeq

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marina Wirkner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-04

Old address: Mayfair House 14-18 Heddon Street London W1B 4DA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Mr Atash Afzal Rafeeq

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Flat 1, 29 Tregothnan Road Clapham London London SW9 9LD England

Documents

View document PDF

Incorporation company

Date: 08 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 MUSIC PRODUCTIONS LIMITED

HARBURY CROFT CHESTERTON ROAD,LEAMINGTON SPA,CV33 9NH

Number:09463201
Status:ACTIVE
Category:Private Limited Company

ABACUS ENGINEERING (LB) LIMITED

5 BUSHELL CLOSE,LEIGHTON BUZZARD,LU7 4TQ

Number:09660434
Status:ACTIVE
Category:Private Limited Company

AVERY HILL CHARITABLE TRUST

AVERY HILL CHRISTIAN FELLOWSHIP,SIDCUP,DA15 8EA

Number:05039769
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONTEMPORARY KITCHEN LIGHTING LTD

260 HILLMORTON ROAD,RUGBY,CV22 5BW

Number:10095967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUGGAN BUILDING SERVICES LTD

CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL

Number:10836404
Status:ACTIVE
Category:Private Limited Company

RICHWELL CONSTRUCTION LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06426925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source