Advanced company searchLink opens in new window

THE PIMM'S DRINKS COMPANY LIMITED

Company number 00079308

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)
29 Feb 2012 TM02 Termination of appointment of John Nicholls as a secretary
29 Feb 2012 AP03 Appointment of Miss Claire Elizabeth Kynaston as a secretary
05 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2011
05 Jan 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
23 Dec 2011 AP01 Appointment of Mr Jose Alberto Ibeas Franco as a director
12 Dec 2011 AP01 Appointment of Paul Derek Tunnacliffe as a director
12 Dec 2011 AP01 Appointment of Nandor Makos as a director
09 Dec 2011 TM01 Termination of appointment of Paul Tunnacliffe as a director
09 Dec 2011 TM01 Termination of appointment of Nandor Makos as a director
05 May 2011 AP01 Appointment of Mr Stephen John Bolton as a director
18 Apr 2011 AP01 Appointment of Mr John James Nicholls as a director
18 Apr 2011 AP01 Appointment of Mr David Heginbottom as a director
15 Apr 2011 TM01 Termination of appointment of Charles Coase as a director
15 Apr 2011 TM01 Termination of appointment of Sally Moore as a director
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
28 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
17 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Dec 2010 CH01 Director's details changed for Nandor Makos on 8 December 2010
01 Nov 2010 CH01 Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
01 Nov 2010 CH03 Secretary's details changed for Mr John James Nicholls on 29 October 2010
19 Oct 2010 CERTNM Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
19 Oct 2010 CONNOT Change of name notice
15 Oct 2010 SH20 Statement by directors
15 Oct 2010 CAP-SS Solvency statement dated 14/10/10
15 Oct 2010 SH19 Statement of capital on 15 October 2010
  • GBP 2
15 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association