THE CRAFT DRINK CO LTD - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 068423620002. 2023-07-12 View Report
Confirmation statement. Statement with updates. 2023-04-17 View Report
Officers. Officer name: Mrs Soraya Chamberlain. Appointment date: 2023-02-09. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-04-07 View Report
Mortgage. Charge creation date: 2021-09-30. Charge number: 068423620003. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with updates. 2021-04-20 View Report
Mortgage. Charge number: 1. 2021-02-18 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-04-07 View Report
Persons with significant control. Psc name: Mr Richard William David Chamberlain. Change date: 2020-02-06. 2020-02-06 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-03-31 View Report
Address. Old address: Unit 6 Draycott Business Ceentre Draycott Moreton-in-Marsh Gloucestershire GL56 9JY England. New address: 7 Willow Court Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HQ. Change date: 2019-03-31. 2019-03-31 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Mortgage. Charge creation date: 2018-07-31. Charge number: 068423620002. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Resolution. Description: Resolutions. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Officers. Officer name: Mr Richard William David Chamberlain. Change date: 2017-01-29. 2017-01-29 View Report
Officers. Change date: 2017-01-29. Officer name: Mrs Soraya Chamberlain. 2017-01-29 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Accounts. Change account reference date company previous extended. 2016-07-12 View Report
Address. New address: Unit 6 Draycott Business Ceentre Draycott Moreton-in-Marsh Gloucestershire GL56 9JY. Change date: 2016-04-10. Old address: Church Farm Aston Magna Moreton-in-Marsh Gloucestershire GL56 9QN. 2016-04-10 View Report
Annual return. With made up date full list shareholders. 2016-03-27 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Officers. Change date: 2015-01-01. Officer name: Mr Richard William David Chamberlain. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2013-11-24 View Report
Address. Old address: C/O Shepherd Smail Northway House Cirencester Glos GL7 2QY. Change date: 2013-11-24. 2013-11-24 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Officers. Change date: 2011-03-01. Officer name: Mr Soraya Chamberlain. 2011-04-01 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard William David Chamberlain. 2010-05-10 View Report
Accounts. Change account reference date company previous shortened. 2010-04-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-04-23 View Report
Incorporation. Incorporation company. 2009-03-10 View Report