About

Registered Number: 04154604
Date of Incorporation: 06/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 71 High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

 

Falcon Soft Drinks Ltd was registered on 06 February 2001, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Nicholson, Alan William, Nicholson, Victoria Rosina Kathleen, Phillips, Paul John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Alan William 06 February 2001 - 1
NICHOLSON, Victoria Rosina Kathleen 06 February 2001 - 1
PHILLIPS, Paul John 01 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 21 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 17 March 2011
AP01 - Appointment of director 10 March 2011
RESOLUTIONS - N/A 22 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
363s - Annual Return 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.