CRANES DRINK LTD

Top Farm Lower Road Top Farm Lower Road, Royston, SG8 0EQ, England
StatusACTIVE
Company No.08637309
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CRANES DRINK LTD is an active private limited company with number 08637309. It was incorporated 10 years, 9 months, 3 days ago, on 05 August 2013. The company address is Top Farm Lower Road Top Farm Lower Road, Royston, SG8 0EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil William Fischer

Termination date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Neil William Fischer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Moss

Appointment date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor John Anthony Harrison

Termination date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Neil William Fischer

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Capital : 128.5993 GBP

Date: 2018-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Fischer

Appointment date: 2018-08-02

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: Top Farm Lower Road Croydon Royston SG8 0EQ

Change date: 2017-11-15

Old address: 10 Leaden Hill Orwell Royston Hertfordshire SG8 5QH

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 04 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Ritsema

Notification date: 2016-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 12 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-12

Capital : 119,468 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2017

Action Date: 12 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-12

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2014

Category: Address

Type: AD02

New address: C/O Benjamin Ritsema Top Farm Lower Road Croydon Royston Hertfordshire SG8 0EQ

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Ritsema

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Lee Ritsema

Change date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-10

Officer name: Mr Ivor John Anthony Harrison

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D&J LOGISTICS LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08084052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBE TRAVEL SERVICES LIMITED

8 JURY STREET,WARWICKSHIRE,CV34 4EW

Number:01781848
Status:ACTIVE
Category:Private Limited Company

HANDY HOUSEKEEPERS LTD

2 BELMONT ROAD,WEST KIRBY,CH48 5EZ

Number:07517346
Status:ACTIVE
Category:Private Limited Company

KANDY CHICKEN AND CHIPS LIMITED

59 GREEN LANES,LONDON,N13 4TD

Number:11682192
Status:ACTIVE
Category:Private Limited Company

P F GREEN SERVICES LIMITED

9 ST GEORGE'S YARD,FARNHAM,GU9 7LW

Number:09520667
Status:ACTIVE
Category:Private Limited Company

SSS (BIRMINGHAM) LIMITED

5 WINDSOR ROAD,SUTTON COLDFIELD,B73 5AL

Number:07551073
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