Advanced company searchLink opens in new window

SILVER SPRING SOFT DRINKS LIMITED

Company number 06838247

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)
09 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
11 Feb 2011 AA Full accounts made up to 31 December 2009
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
03 Feb 2011 AD02 Register inspection address has been changed
03 Feb 2011 TM01 Termination of appointment of Stephen Keating as a director
03 Feb 2011 TM01 Termination of appointment of Neill Cotton as a director
30 Nov 2010 AP01 Appointment of Mr Gary James West as a director
30 Nov 2010 AP01 Appointment of Julian Nicholas Aitken as a director
30 Nov 2010 AP01 Appointment of Dean Richard Taylor as a director
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 201,116
25 Nov 2010 SH08 Change of share class name or designation
25 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
02 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
17 Jun 2010 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 17 June 2010
15 Jun 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Stephen Keating on 20 May 2010
19 May 2010 TM01 Termination of appointment of Simon Lake as a director
24 Mar 2010 AP02 Appointment of Palmerston Secretaries Limited as a director
24 Mar 2010 AP02 Appointment of Weyside Limited as a director
24 Mar 2010 AP02 Appointment of Palmerston Nominees Limited as a director
24 Mar 2010 AP02 Appointment of Palmerston Registrars Limited as a director
24 Mar 2010 AP01 Appointment of Mr Antony Victor Hawker as a director
23 Mar 2010 AD01 Registered office address changed from Park Farm Folkestone Kent CT19 5EA on 23 March 2010