- Company Overview for TAME & WILD DRINKS LIMITED (12054210)
- Filing history for TAME & WILD DRINKS LIMITED (12054210)
- People for TAME & WILD DRINKS LIMITED (12054210)
- More for TAME & WILD DRINKS LIMITED (12054210)
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) |
---|---|---|---|
16 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2023 | MA | Memorandum and Articles of Association | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Christopher Edward Salisbury Jones as a director on 20 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
24 Jan 2020 | TM02 | Termination of appointment of Gary Proctor as a secretary on 15 January 2020 | |
09 Sep 2019 | TM01 | Termination of appointment of Roger Hart as a director on 3 July 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 3 July 2019 | |
06 Sep 2019 | AP01 | Appointment of Annabel Louise Jayne Makin-Jones as a director on 3 July 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 3 July 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 3 July 2019 | |
06 Sep 2019 | AP03 | Appointment of Gary Proctor as a secretary on 3 July 2019 | |
06 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
06 Sep 2019 | PSC01 | Notification of Annabel Louise Jayne Makin-Jones as a person with significant control on 3 July 2019 | |
06 Sep 2019 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 3 July 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Sturton Grange Ridge Road Micklefield Leeds LS25 4DZ on 6 September 2019 | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|