- Company Overview for DAJOKA SOFT DRINKS LIMITED (04780782)
- Filing history for DAJOKA SOFT DRINKS LIMITED (04780782)
- People for DAJOKA SOFT DRINKS LIMITED (04780782)
- More for DAJOKA SOFT DRINKS LIMITED (04780782)
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) |
---|---|---|---|
26 May 2008 | 288c | Director's change of particulars / david brandes / 01/04/2008 | |
13 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Jun 2007 | 363a | Return made up to 12/05/07; full list of members | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: 10-12 woodland drive poulton le fylde lancashire FY6 8ET | |
25 Aug 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
05 Jun 2006 | 363a | Return made up to 12/05/06; full list of members | |
08 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
16 May 2005 | 363s |
Return made up to 12/05/05; full list of members
|
|
08 Sep 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
18 May 2004 | 363s | Return made up to 12/05/04; full list of members | |
20 Oct 2003 | 225 | Accounting reference date shortened from 31/05/04 to 31/03/04 | |
10 Oct 2003 | 288a | New secretary appointed | |
10 Oct 2003 | 288a | New director appointed | |
10 Oct 2003 | 287 | Registered office changed on 10/10/03 from: 94 princess way fleetwood lancashire SY7 8DX | |
08 Oct 2003 | CERTNM | Company name changed bankswell agencies LTD\certificate issued on 08/10/03 | |
11 Sep 2003 | 287 | Registered office changed on 11/09/03 from: 39A leicester road salford manchester M7 4AS | |
10 Sep 2003 | 288b | Director resigned | |
10 Sep 2003 | 288b | Secretary resigned | |
29 May 2003 | NEWINC | Incorporation |