Advanced company searchLink opens in new window

TAME & WILD DRINKS LIMITED

Company number 12054210

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)
16 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 1