Having been setup in 1997, Chilly Drinks Ltd are based in Carmarthen, it's status at Companies House is "Active". We do not know the number of employees at the company. There is only one director listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Jonathan Robert | 12 December 1997 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Jonathan Robert Davison/
1971-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Terence Roy Davison/
1942-10 |
Individual person with significant control |
British/
Wales |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 23 March 2019 | |
AD01 - Change of registered office address | 02 November 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 21 March 2018 | |
PSC07 - N/A | 21 March 2018 | |
MR01 - N/A | 08 December 2017 | |
MR01 - N/A | 08 December 2017 | |
MR01 - N/A | 08 December 2017 | |
TM01 - Termination of appointment of director | 24 October 2017 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 24 October 2016 | |
MR01 - N/A | 10 August 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
AA - Annual Accounts | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 03 April 2009 | |
CERTNM - Change of name certificate | 12 February 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363s - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 January 2006 | |
363s - Annual Return | 13 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2006 | |
AA - Annual Accounts | 22 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 April 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
RESOLUTIONS - N/A | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 19 October 2003 | |
395 - Particulars of a mortgage or charge | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 07 June 2000 | |
363s - Annual Return | 08 December 1999 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 30 November 1998 | |
225 - Change of Accounting Reference Date | 26 March 1998 | |
NEWINC - New incorporation documents | 12 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 February 2017 | Outstanding |
N/A |
A registered charge | 15 February 2017 | Outstanding |
N/A |
A registered charge | 15 February 2017 | Outstanding |
N/A |
A registered charge | 05 August 2016 | Outstanding |
N/A |
Mortgage | 03 July 2007 | Outstanding |
N/A |
Mortgage deed | 14 May 2003 | Outstanding |
N/A |
Debenture | 26 February 2003 | Outstanding |
N/A |