Advanced company searchLink opens in new window

BETTER TASTING DRINKS CO. LIMITED

Company number 09697717

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)
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
14 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2017
  • GBP 318.395
06 Oct 2017 AP01 Appointment of Mary Louise Avery as a director on 12 September 2017
05 Oct 2017 AP01 Appointment of Mr Mark Richard Palmer as a director on 12 September 2017
15 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
15 Aug 2017 PSC01 Notification of Mark Richard Palmer as a person with significant control on 6 April 2016
15 Aug 2017 PSC04 Change of details for Mr William Bruce Kendall as a person with significant control on 9 August 2017
15 Aug 2017 PSC01 Notification of Mary Louise Avery as a person with significant control on 6 April 2016
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 465.379
18 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 401.278
21 Apr 2017 AA Micro company accounts made up to 31 December 2016
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 318.395
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2018.
30 Mar 2017 SH02 Sub-division of shares on 8 March 2017
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 270
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 160
19 Jan 2017 CH01 Director's details changed for Mr William Bruce Kendall on 12 January 2017
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 100
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 26
27 Oct 2016 AP04 Appointment of Afp Services Limited as a secretary on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD United Kingdom to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 27 October 2016
18 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Jul 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
22 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-22
  • GBP 1