Advanced company searchLink opens in new window

THE DRINKS TRUST

Company number 02783340

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)
27 Feb 2024 TM01 Termination of appointment of Jillian Sarah Maclean as a director on 26 February 2024
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
26 Oct 2023 TM01 Termination of appointment of Troy Christensen as a director on 17 October 2023
26 Oct 2023 TM01 Termination of appointment of Edward Craig Dove as a director on 17 October 2023
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Aug 2023 AP01 Appointment of Mr Ian Anthony Burrell as a director on 7 August 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 TM01 Termination of appointment of Andrew James Hawes as a director on 19 July 2022
04 Aug 2022 TM01 Termination of appointment of Andrew Laurence Reed as a director on 19 July 2022
04 Aug 2022 TM01 Termination of appointment of James Arthur Rackham as a director on 19 July 2022
04 Aug 2022 TM01 Termination of appointment of Michael Potter Saunders as a director on 19 July 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
22 Sep 2021 AD01 Registered office address changed from Unit 4, Baden Place 37 Crosby Row Southwark London SE1 3YD England to Unit 4 Baden Place London SE1 1YW on 22 September 2021
09 Sep 2021 AP01 Appointment of Mrs Nicola Forrest as a director on 13 July 2021
09 Sep 2021 AP01 Appointment of Ms Kathryn Dibble Andersen Keating as a director on 13 July 2021
09 Sep 2021 AP01 Appointment of Ms Laura Willoughby as a director on 13 July 2021
09 Sep 2021 AP01 Appointment of Ms Jillian Sarah Maclean as a director on 13 July 2021
09 Sep 2021 TM01 Termination of appointment of Pamela Sharon Rowan as a director on 13 July 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
19 May 2021 AD01 Registered office address changed from 39-45 Bermondsey Street London SE1 3XF to Unit 4, Baden Place 37 Crosby Row Southwark London SE1 3YD on 19 May 2021
23 Feb 2021 TM01 Termination of appointment of Michelle Elizabeth Brampton as a director on 19 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Jul 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-27