About

Registered Number: 04645212
Date of Incorporation: 23/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: E3, The Premier Centre Abbey Park, Romsey, Hampshire, SO51 9DG

 

Bourneside Drinks Ltd was registered on 23 January 2003 and has its registered office in Romsey, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Nicholson, Andrew Charles, Nicholson, Domini Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Andrew Charles 23 January 2003 - 1
NICHOLSON, Domini Elizabeth 23 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 20 November 2019
PSC04 - N/A 06 November 2019
CH01 - Change of particulars for director 06 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH03 - Change of particulars for secretary 29 January 2019
PSC04 - N/A 29 January 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 03 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 31 March 2004
363a - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.