Kss Drinks LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Kss Drinks Limited |
|
Last balance sheet date | 2022-12-31 | |
Employees | £1 | 0% |
Total assets | £100 | 0% |
KSS DRINKS LIMITED
CHAMPERS (WHOLESALE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 03875104 |
Record last updated | Friday, March 29, 2024 5:57:52 AM UTC |
Official Address | 3 Montpelier Avenue Bexley Kent Da53ap St Mary's There are 652 companies registered at this street |
Postal Code | DA53AP |
Sector | Wholesale of wine, beer, spirits and other alcoholic beverages |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 27, 2024 | Appointment of a man as Director | |
Registry | Oct 25, 2017 | Confirmation statement made , with updates | |
Registry | Oct 13, 2017 | Confirmation statement made , with updates 2600102... | |
Registry | Oct 13, 2017 | Confirmation statement made , with updates | |
Financials | Sep 28, 2017 | Annual accounts | |
Registry | Nov 2, 2016 | Confirmation statement made , with updates | |
Registry | Oct 10, 2016 | Confirmation statement made , with updates 2597949... | |
Registry | Oct 10, 2016 | Confirmation statement made , with updates | |
Registry | Sep 26, 2016 | Change of accounting reference date | |
Registry | Sep 26, 2016 | Change of accounting reference date 2597887... | |
Financials | Sep 18, 2016 | Annual accounts | |
Financials | Jul 5, 2016 | Annual accounts 1657150... | |
Financials | Jul 5, 2016 | Annual accounts | |
Registry | Jul 1, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Nov 30, 2015 | Annual return | |
Registry | Oct 8, 2015 | Change of particulars for director | |
Registry | Oct 8, 2015 | Change of particulars for director 2595789... | |
Registry | Oct 8, 2015 | Change of particulars for director | |
Registry | Oct 8, 2015 | Change of particulars for director 2595789... | |
Registry | Oct 8, 2015 | Change of particulars for director | |
Registry | Oct 8, 2015 | Change of particulars for director 2595789... | |
Registry | Oct 7, 2015 | Annual return | |
Registry | Oct 7, 2015 | Change of particulars for director | |
Registry | Oct 7, 2015 | Annual return | |
Registry | Oct 7, 2015 | Change of particulars for director | |
Financials | Sep 26, 2015 | Annual accounts | |
Registry | Jul 16, 2015 | Change of registered office address | |
Registry | Jul 16, 2015 | Change of registered office address 2595435... | |
Financials | Jul 6, 2015 | Annual accounts | |
Financials | Jul 6, 2015 | Annual accounts 1655001... | |
Registry | Nov 27, 2014 | Annual return | |
Registry | Nov 25, 2014 | Correction of a director's date of birth incorrectly stated on incorporation / joanne hegarty | |
Registry | Nov 25, 2014 | Correction of a director's date of birth incorrectly stated on incorporation / joanne hegarty 7912666... | |
Registry | Oct 1, 2014 | Annual return | |
Registry | Oct 1, 2014 | Change of particulars for director | |
Registry | Oct 1, 2014 | Change of particulars for director 2593611... | |
Registry | Oct 1, 2014 | Change of particulars for director | |
Registry | Oct 1, 2014 | Annual return | |
Registry | Oct 1, 2014 | Change of particulars for director | |
Registry | Oct 1, 2014 | Change of particulars for director 2593611... | |
Registry | Oct 1, 2014 | Change of particulars for director | |
Financials | Sep 23, 2014 | Annual accounts | |
Registry | May 7, 2014 | Annual return | |
Registry | May 6, 2014 | Resignation of one Director | |
Registry | May 6, 2014 | Resignation of one Secretary | |
Registry | May 6, 2014 | Resignation of one Secretary 2592991... | |
Registry | May 6, 2014 | Resignation of one Director | |
Registry | May 6, 2014 | Appointment of a person as Director | |
Registry | Apr 24, 2014 | Change of accounting reference date | |
Registry | Feb 12, 2014 | Change of accounting reference date 2592642... | |
Registry | Feb 12, 2014 | Change of accounting reference date | |
Registry | Jan 17, 2014 | Registration of a charge / charge code | |
Registry | Jan 17, 2014 | Registration of a charge / charge code 2592534... | |
Registry | Jan 6, 2014 | Appointment of a man as Director and Retailer | |
Registry | Dec 5, 2013 | Return of allotment of shares | |
Registry | Dec 5, 2013 | Return of allotment of shares 2591734... | |
Registry | Nov 25, 2013 | Annual return | |
Registry | Nov 21, 2013 | Change of registered office address | |
Registry | Nov 21, 2013 | Change of registered office address 2591677... | |
Registry | Nov 15, 2013 | Change of registered office address | |
Registry | Nov 15, 2013 | Change of registered office address 2591651... | |
Registry | Nov 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Nov 8, 2013 | Notice of change of name nm01 - resolution 7892436... | |
Registry | Nov 8, 2013 | Company name change | |
Registry | Nov 8, 2013 | Notice of change of name nm01 - resolution | |
Registry | Nov 8, 2013 | Company name change | |
Registry | Nov 1, 2013 | Appointment of a person as Director | |
Registry | Nov 1, 2013 | Appointment of a person as Director 2591595... | |
Registry | Nov 1, 2013 | Appointment of a person as Director | |
Registry | Nov 1, 2013 | Appointment of a person as Director 2591595... | |
Registry | Oct 28, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 9, 2013 | Statement of release / cease from charge / whole both / charge no 29 | |
Registry | Oct 1, 2013 | Three appointments: 3 men | |
Financials | Apr 29, 2013 | Annual accounts | |
Registry | Feb 25, 2013 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 6, 2012 | Annual return | |
Financials | Apr 30, 2012 | Annual accounts | |
Registry | Nov 16, 2011 | Annual return | |
Registry | Nov 16, 2011 | Appointment of a person as Secretary | |
Registry | Nov 16, 2011 | Resignation of one Secretary | |
Financials | Apr 30, 2011 | Annual accounts | |
Registry | Dec 1, 2010 | Resignation of one Secretary | |
Registry | Dec 1, 2010 | Appointment of a man as Secretary | |
Registry | Nov 12, 2010 | Annual return | |
Financials | Apr 29, 2010 | Annual accounts | |
Financials | Nov 16, 2009 | Annual accounts 8060900... | |
Registry | Nov 13, 2009 | Annual return | |
Registry | Nov 13, 2009 | Change of particulars for corporate secretary | |
Registry | Dec 2, 2008 | Annual return | |
Registry | Jul 10, 2008 | Accounts | |
Registry | Jan 3, 2008 | Annual return | |
Financials | Dec 30, 2007 | Annual accounts | |
Registry | Nov 19, 2007 | Annual return | |
Registry | Mar 26, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 22, 2007 | Resolution | |
Registry | Feb 6, 2007 | Particulars of a mortgage or charge | |