Having been setup in 2007, Cracker Drinks Co. Ltd have registered office in Reading in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Cracker Drinks Co. Ltd has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Wayne | 12 March 2008 | 02 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 15 April 2019 | |
PSC05 - N/A | 08 April 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 13 April 2018 | |
SH01 - Return of Allotment of shares | 26 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
PSC05 - N/A | 31 July 2017 | |
PSC07 - N/A | 13 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
PSC02 - N/A | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AR01 - Annual Return | 14 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 January 2017 | |
SH01 - Return of Allotment of shares | 30 January 2017 | |
RP04AR01 - N/A | 19 January 2017 | |
RP04AR01 - N/A | 19 January 2017 | |
SH01 - Return of Allotment of shares | 06 January 2017 | |
SH01 - Return of Allotment of shares | 06 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
SH01 - Return of Allotment of shares | 15 November 2016 | |
MR04 - N/A | 11 November 2016 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 30 May 2016 | |
TM01 - Termination of appointment of director | 30 May 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 06 May 2015 | |
CH01 - Change of particulars for director | 06 May 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
AR01 - Annual Return | 29 May 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
AA - Annual Accounts | 01 October 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2013 | |
SH01 - Return of Allotment of shares | 20 June 2013 | |
MR01 - N/A | 15 June 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 30 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AA - Annual Accounts | 19 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
TM02 - Termination of appointment of secretary | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
225 - Change of Accounting Reference Date | 27 February 2008 | |
287 - Change in situation or address of Registered Office | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
CERTNM - Change of name certificate | 15 August 2007 | |
NEWINC - New incorporation documents | 12 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2013 | Fully Satisfied |
N/A |
Fixed & floating charge | 13 July 2011 | Outstanding |
N/A |