Download leads from Nexok and grow your business. Find out more

The Pimm's Drinks Company Limited

Documents

Total Documents311
Total Pages1,148

Filing History

11 November 2020Accounts for a dormant company made up to 30 June 2020
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020
24 March 2020Confirmation statement made on 23 March 2020 with no updates
5 August 2019Accounts for a dormant company made up to 30 June 2019
22 March 2019Confirmation statement made on 22 March 2019 with updates
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018
22 August 2018Accounts for a dormant company made up to 30 June 2018
15 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
23 March 2018Confirmation statement made on 23 March 2018 with updates
12 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018
12 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
27 September 2017Accounts for a dormant company made up to 30 June 2017
27 September 2017Accounts for a dormant company made up to 30 June 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
9 March 2017Confirmation statement made on 8 March 2017 with updates
9 March 2017Confirmation statement made on 8 March 2017 with updates
9 August 2016Accounts for a dormant company made up to 30 June 2016
9 August 2016Accounts for a dormant company made up to 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
26 August 2015Accounts for a dormant company made up to 30 June 2015
26 August 2015Accounts for a dormant company made up to 30 June 2015
13 April 2015Company name changed diageo CL2 LIMITED\certificate issued on 13/04/15
  • NM04 ‐ Change of name by provision in articles
13 April 2015Appointment of Edward Worsley Pilkington as a director on 9 April 2015
13 April 2015Appointment of Edward Worsley Pilkington as a director on 9 April 2015
13 April 2015Appointment of Edward Worsley Pilkington as a director on 9 April 2015
13 April 2015Company name changed diageo CL2 LIMITED\certificate issued on 13/04/15
  • NM04 ‐ Change of name by provision in articles
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
5 March 2015Accounts for a dormant company made up to 30 June 2014
5 March 2015Accounts for a dormant company made up to 30 June 2014
5 November 2014Termination of appointment of Edward Mcshane as a director on 4 November 2014
5 November 2014Termination of appointment of Edward Mcshane as a director on 4 November 2014
5 November 2014Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014
5 November 2014Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014
5 November 2014Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014
5 November 2014Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014
5 November 2014Termination of appointment of Edward Mcshane as a director on 4 November 2014
5 November 2014Appointment of Mr Ian Anthony Hockney as a director on 4 November 2014
5 November 2014Termination of appointment of Sharon Lynnette Fennessy as a director on 4 November 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014
15 July 2014Auditor's resignation
15 July 2014Auditor's resignation
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
23 October 2013Accounts for a dormant company made up to 30 June 2013
23 October 2013Accounts for a dormant company made up to 30 June 2013
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
12 November 2012Accounts for a dormant company made up to 30 June 2012
12 November 2012Accounts for a dormant company made up to 30 June 2012
8 August 2012Statement of company's objects
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Statement of company's objects
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
24 March 2012Termination of appointment of Andrew Smith as a director
24 March 2012Termination of appointment of Andrew Smith as a director
23 March 2012Full accounts made up to 30 June 2011
23 March 2012Full accounts made up to 30 June 2011
16 March 2012Termination of appointment of Jose Franco as a director
16 March 2012Termination of appointment of Jose Franco as a director
10 March 2012Termination of appointment of David Heginbottom as a director
10 March 2012Termination of appointment of David Heginbottom as a director
5 March 2012Termination of appointment of Gavin Crickmore as a director
5 March 2012Termination of appointment of Gavin Crickmore as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
5 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
5 January 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 March 2011
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
12 December 2011Appointment of Paul Derek Tunnacliffe as a director
12 December 2011Appointment of Nandor Makos as a director
12 December 2011Appointment of Nandor Makos as a director
12 December 2011Appointment of Paul Derek Tunnacliffe as a director
9 December 2011Termination of appointment of Paul Tunnacliffe as a director
9 December 2011Termination of appointment of Nandor Makos as a director
9 December 2011Termination of appointment of Nandor Makos as a director
9 December 2011Termination of appointment of Paul Tunnacliffe as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
18 April 2011Appointment of Mr John James Nicholls as a director
18 April 2011Appointment of Mr John James Nicholls as a director
18 April 2011Appointment of Mr David Heginbottom as a director
18 April 2011Appointment of Mr David Heginbottom as a director
15 April 2011Termination of appointment of Sally Moore as a director
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
15 April 2011Termination of appointment of Charles Coase as a director
15 April 2011Termination of appointment of Sally Moore as a director
  • ANNOTATION A second filed TM01 for sally catherine moore was registered 05/01/2012
15 April 2011Termination of appointment of Charles Coase as a director
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
17 December 2010Accounts for a dormant company made up to 30 June 2010
17 December 2010Accounts for a dormant company made up to 30 June 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
8 December 2010Director's details changed for Nandor Makos on 8 December 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
19 October 2010Change of name notice
19 October 2010Change of name notice
19 October 2010Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
19 October 2010Company name changed grand hotels (mayfair) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
15 October 2010Statement of capital on 15 October 2010
  • GBP 2
15 October 2010Statement by directors
15 October 2010Statement of capital on 15 October 2010
  • GBP 2
15 October 2010Solvency statement dated 14/10/10
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2010Statement by directors
15 October 2010Solvency statement dated 14/10/10
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
16 January 2010Accounts for a dormant company made up to 30 June 2009
16 January 2010Accounts for a dormant company made up to 30 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
6 November 2009Termination of appointment of Adele Abigail as a director
6 November 2009Termination of appointment of Adele Abigail as a director
4 August 2009Director appointed andrew milner smith
4 August 2009Director appointed andrew milner smith
30 July 2009Appointment terminated director jill kyne
30 July 2009Appointment terminated director jill kyne
3 April 2009Accounts for a dormant company made up to 30 June 2008
3 April 2009Accounts for a dormant company made up to 30 June 2008
2 April 2009Return made up to 02/03/09; full list of members
2 April 2009Return made up to 02/03/09; full list of members
12 August 2008Director appointed adele ann abigail
12 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
9 July 2008Appointment terminated director michael flynn
29 April 2008Full accounts made up to 30 June 2007
29 April 2008Full accounts made up to 30 June 2007
29 March 2008Return made up to 02/03/08; full list of members
29 March 2008Return made up to 02/03/08; full list of members
21 January 2008New director appointed
21 January 2008New director appointed
11 January 2008Director resigned
11 January 2008Director resigned
19 October 2007Director resigned
19 October 2007Director resigned
8 August 2007New director appointed
8 August 2007New director appointed
7 August 2007New director appointed
7 August 2007New director appointed
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
28 March 2007Return made up to 02/03/07; full list of members
28 March 2007Return made up to 02/03/07; full list of members
30 November 2006New director appointed
30 November 2006New director appointed
20 November 2006Director resigned
20 November 2006Director resigned
22 March 2006Return made up to 02/03/06; full list of members
22 March 2006Return made up to 02/03/06; full list of members
19 February 2006New director appointed
19 February 2006New director appointed
31 January 2006Full accounts made up to 30 June 2005
31 January 2006Full accounts made up to 30 June 2005
5 September 2005Director's particulars changed
5 September 2005Director's particulars changed
3 May 2005New director appointed
3 May 2005New director appointed
20 April 2005New director appointed
20 April 2005New director appointed
15 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
15 April 2005New director appointed
8 March 2005Return made up to 02/03/05; full list of members
8 March 2005Return made up to 02/03/05; full list of members
23 December 2004Full accounts made up to 30 June 2004
23 December 2004Full accounts made up to 30 June 2004
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
23 March 2004Return made up to 02/03/04; full list of members
23 March 2004Return made up to 02/03/04; full list of members
29 October 2003New director appointed
29 October 2003New director appointed
16 October 2003Director resigned
16 October 2003Director resigned
18 September 2003Director's particulars changed
18 September 2003Director's particulars changed
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
23 April 2003Director resigned
23 April 2003Director resigned
17 April 2003New director appointed
17 April 2003New director appointed
13 April 2003Director resigned
13 April 2003Director resigned
9 April 2003New director appointed
9 April 2003New director appointed
8 April 2003Accounts for a dormant company made up to 30 June 2002
8 April 2003Accounts for a dormant company made up to 30 June 2002
7 April 2003Return made up to 02/03/03; full list of members
7 April 2003Return made up to 02/03/03; full list of members
27 June 2002New director appointed
27 June 2002New director appointed
8 April 2002Accounts for a dormant company made up to 30 June 2001
8 April 2002New secretary appointed
8 April 2002New secretary appointed
8 April 2002Accounts for a dormant company made up to 30 June 2001
5 April 2002Secretary resigned
5 April 2002Secretary resigned
2 April 2002Return made up to 02/03/02; full list of members
2 April 2002Return made up to 02/03/02; full list of members
1 May 2001Full accounts made up to 30 June 2000
1 May 2001Full accounts made up to 30 June 2000
2 April 2001Return made up to 02/03/01; no change of members
2 April 2001Return made up to 02/03/01; no change of members
26 February 2001Registered office changed on 26/02/01 from: 8 henrietta place london W1M 9AG
26 February 2001Registered office changed on 26/02/01 from: 8 henrietta place london W1M 9AG
22 December 2000Director resigned
22 December 2000Director resigned
27 April 2000Full accounts made up to 30 June 1999
27 April 2000Full accounts made up to 30 June 1999
7 March 2000Return made up to 02/03/00; no change of members
7 March 2000Return made up to 02/03/00; no change of members
25 August 1999Secretary resigned
25 August 1999New secretary appointed
25 August 1999New secretary appointed
25 August 1999Secretary resigned
5 May 1999Full accounts made up to 30 June 1998
5 May 1999Full accounts made up to 30 June 1998
19 March 1999Return made up to 02/03/99; full list of members
19 March 1999Return made up to 02/03/99; full list of members
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
9 June 1998New secretary appointed
9 June 1998Secretary resigned
9 June 1998New secretary appointed
9 June 1998Secretary resigned
28 April 1998New director appointed
28 April 1998New director appointed
28 April 1998New director appointed
28 April 1998Director resigned
28 April 1998Director resigned
28 April 1998New director appointed
19 January 1998Secretary's particulars changed
19 January 1998Secretary's particulars changed
20 May 1997Full accounts made up to 30 September 1996
20 May 1997Full accounts made up to 30 September 1996
1 April 1997Return made up to 02/03/97; full list of members
1 April 1997Return made up to 02/03/97; full list of members
30 July 1996Full accounts made up to 30 September 1995
30 July 1996Full accounts made up to 30 September 1995
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square, london. SW1Y 4RR.
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square, london. SW1Y 4RR.
24 March 1996Return made up to 02/03/96; no change of members
24 March 1996Return made up to 02/03/96; no change of members
11 May 1995Full accounts made up to 30 September 1994
11 May 1995Full accounts made up to 30 September 1994
24 March 1995Return made up to 02/03/95; full list of members
24 March 1995Return made up to 02/03/95; full list of members
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing