SOUTH EAST BOTTLING LIMITED

Unit 2 Northdown Road Unit 2 Northdown Road, Broadstairs, CT10 3JP, Kent
StatusACTIVE
Company No.08237623
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOUTH EAST BOTTLING LIMITED is an active private limited company with number 08237623. It was incorporated 11 years, 7 months, 20 days ago, on 02 October 2012. The company address is Unit 2 Northdown Road Unit 2 Northdown Road, Broadstairs, CT10 3JP, Kent.



Company Fillings

Termination director company with name termination date

Date: 27 Apr 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Cairns Wicks

Termination date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Thomas

Appointment date: 2023-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 44.33 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082376230004

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082376230005

Charge creation date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 42.25 GBP

Date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082376230002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082376230003

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Capital

Type: SH01

Capital : 41.5 GBP

Date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-09

Charge number: 082376230004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082376230003

Charge creation date: 2015-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082376230002

Charge creation date: 2014-10-24

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: C/O Sambrook's Brewery Limited Unit 1 & 2 Yelverton Road Battersea London SW11 3QG United Kingdom

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Cairns Wicks

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03822703
Status:ACTIVE
Category:Private Limited Company

ALL STAR PROPERTY SERVICE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11071689
Status:ACTIVE
Category:Private Limited Company

ETOPIAN ENERGY LIMITED

28 COOKS HILL,COLCHESTER,CO4 5SR

Number:09931791
Status:ACTIVE
Category:Private Limited Company

GTC CLASSIC LTD

TUSEN TACK,NEW ROMNEY,TN28 8LL

Number:09429176
Status:ACTIVE
Category:Private Limited Company

JACKIE BRYSON SOLUTIONS LTD

1 SOUTH VIEW PLOUGH LANE,CHESTER,CH3 7BB

Number:09508985
Status:ACTIVE
Category:Private Limited Company

PEYPIN INVESTMENTS LIMITED

20 RODEN COURT,NEWCASTLE,BT33 0RE

Number:NI616169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source