Advanced company searchLink opens in new window

INSPIRIT DRINKS LTD

Company number 03679333

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 May 2010 TM02 Termination of appointment of Charles Troward as a secretary
21 May 2010 TM01 Termination of appointment of John Coe as a director
21 May 2010 TM01 Termination of appointment of James Shelbourne as a director
21 May 2010 TM01 Termination of appointment of Charles Troward as a director
21 May 2010 TM01 Termination of appointment of Stuart Ekins as a director
21 May 2010 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 21 May 2010
18 Feb 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
04 Feb 2010 TM01 Termination of appointment of Peter Williamson as a director
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
31 Jan 2009 AA Full accounts made up to 30 April 2008
23 Jan 2009 363a Return made up to 04/12/08; full list of members
13 Jan 2009 288a Director appointed peter graham ralph williamson
29 Feb 2008 363a Return made up to 04/12/07; full list of members
18 Feb 2008 288c Director's particulars changed
06 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
11 Jan 2007 363a Return made up to 04/12/06; full list of members
29 Nov 2006 AA Accounts for a small company made up to 30 April 2006
13 Feb 2006 363a Return made up to 04/12/05; full list of members
13 Feb 2006 288c Director's particulars changed
14 Dec 2005 AA Accounts for a small company made up to 30 April 2005
27 Jul 2005 287 Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
12 Apr 2005 363s Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
01 Mar 2005 AA Accounts made up to 30 April 2004
15 Sep 2004 225 Accounting reference date extended from 31/12/03 to 30/04/04
16 Jun 2004 88(2)R Ad 23/04/04--------- £ si 998@1=998 £ ic 2/1000