Based in Hemel Hempstead, Hertfordshire, The Really Wild Drinks Company Ltd was founded on 07 May 1992, it has a status of "Active". We don't currently know the number of employees at this company. The company has 6 directors listed as Moore, Judith, Higgins, Laura Ann Maria, Lewis Camacho, Vanessa Margaret, Corrigan, Michael, Wise, Richard Michael, Wright, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORRIGAN, Michael | 04 November 1992 | 10 July 2000 | 1 |
WISE, Richard Michael | 04 November 1992 | 31 March 1998 | 1 |
WRIGHT, David | 07 May 1992 | 04 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Judith | 27 December 2017 | - | 1 |
HIGGINS, Laura Ann Maria | 27 January 2016 | 27 December 2017 | 1 |
LEWIS CAMACHO, Vanessa Margaret | 25 June 2010 | 27 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 25 February 2020 | |
AP01 - Appointment of director | 19 September 2019 | |
AA - Annual Accounts | 05 July 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 21 June 2018 | |
PSC05 - N/A | 06 March 2018 | |
CS01 - N/A | 06 March 2018 | |
TM02 - Termination of appointment of secretary | 09 January 2018 | |
AP03 - Appointment of secretary | 09 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 07 March 2017 | |
CH03 - Change of particulars for secretary | 30 December 2016 | |
CH01 - Change of particulars for director | 12 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH01 - Change of particulars for director | 29 February 2016 | |
AP03 - Appointment of secretary | 29 January 2016 | |
TM02 - Termination of appointment of secretary | 28 January 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AP01 - Appointment of director | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AP01 - Appointment of director | 10 October 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AP01 - Appointment of director | 13 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
TM01 - Termination of appointment of director | 26 February 2013 | |
AP01 - Appointment of director | 29 October 2012 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AD01 - Change of registered office address | 22 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 01 March 2012 | |
CH01 - Change of particulars for director | 01 March 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AP03 - Appointment of secretary | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 03 March 2009 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 08 February 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 28 March 2007 | |
MEM/ARTS - N/A | 22 December 2006 | |
CERTNM - Change of name certificate | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 14 March 2005 | |
AA - Annual Accounts | 24 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2004 | |
363s - Annual Return | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
AA - Annual Accounts | 26 April 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 08 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2001 | |
AUD - Auditor's letter of resignation | 10 August 2000 | |
AUD - Auditor's letter of resignation | 08 August 2000 | |
225 - Change of Accounting Reference Date | 08 August 2000 | |
287 - Change in situation or address of Registered Office | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2000 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 28 April 2000 | |
RESOLUTIONS - N/A | 13 September 1999 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 27 May 1999 | |
287 - Change in situation or address of Registered Office | 09 March 1999 | |
AUD - Auditor's letter of resignation | 03 February 1999 | |
AA - Annual Accounts | 08 January 1999 | |
AUD - Auditor's letter of resignation | 28 July 1998 | |
225 - Change of Accounting Reference Date | 14 July 1998 | |
363s - Annual Return | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
AA - Annual Accounts | 04 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
363s - Annual Return | 28 April 1997 | |
AA - Annual Accounts | 19 December 1996 | |
363s - Annual Return | 23 May 1996 | |
CERTNM - Change of name certificate | 07 May 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 15 June 1995 | |
395 - Particulars of a mortgage or charge | 03 February 1995 | |
AA - Annual Accounts | 30 October 1994 | |
287 - Change in situation or address of Registered Office | 04 September 1994 | |
363s - Annual Return | 17 May 1994 | |
RESOLUTIONS - N/A | 27 February 1994 | |
AA - Annual Accounts | 27 February 1994 | |
SA - Shares agreement | 02 July 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 02 July 1993 | |
88(2)P - N/A | 28 May 1993 | |
363s - Annual Return | 24 May 1993 | |
395 - Particulars of a mortgage or charge | 11 May 1993 | |
395 - Particulars of a mortgage or charge | 08 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 January 1993 | |
287 - Change in situation or address of Registered Office | 30 November 1992 | |
288 - N/A | 18 November 1992 | |
288 - N/A | 18 November 1992 | |
288 - N/A | 18 November 1992 | |
CERTNM - Change of name certificate | 22 October 1992 | |
NEWINC - New incorporation documents | 07 May 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 February 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1993 | Fully Satisfied |
N/A |
Collateral debenture | 30 April 1993 | Fully Satisfied |
N/A |