BEAUTIFUL DRINKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 08/04/258 April 2025 | Statement of affairs |
| 31/03/2531 March 2025 | Resolutions |
| 31/03/2531 March 2025 | Appointment of a voluntary liquidator |
| 31/03/2531 March 2025 | Registered office address changed from International House International House 61 Mosley Street Manchester M2 3HZ England to Park View House 58 the Ropewalk Nottingham NG1 5DW on 2025-03-31 |
| 05/08/245 August 2024 | Director's details changed for Mr Jonathan William Kirby on 2024-06-05 |
| 05/08/245 August 2024 | Change of details for Mr Beaumont Arthur Myers as a person with significant control on 2024-06-05 |
| 05/08/245 August 2024 | Change of details for Mr Beaumont Arthur Myers as a person with significant control on 2024-06-01 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-06-16 with updates |
| 05/08/245 August 2024 | Director's details changed for Mr Beaumont Arthur Myers on 2024-06-01 |
| 05/08/245 August 2024 | Director's details changed for Mr Beaumont Arthur Myers on 2024-06-05 |
| 01/08/241 August 2024 | Change of details for Miss Marie Carter as a person with significant control on 2024-05-31 |
| 01/08/241 August 2024 | Change of details for Mr Beaumont Arthur Myers as a person with significant control on 2024-05-31 |
| 17/07/2417 July 2024 | Director's details changed for Miss Marie Carter on 2024-06-11 |
| 17/07/2417 July 2024 | Registered office address changed from Unit 4 City Court Trading Estate Poland Street Manchester M4 6AL England to International House International House 61 Mosley Street Manchester M2 3HZ on 2024-07-17 |
| 17/07/2417 July 2024 | Change of details for Miss Marie Carter as a person with significant control on 2024-06-11 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/10/2122 October 2021 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051555970002 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CARTER |
| 09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAUMONT ARTHUR MYERS |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 100-102 HIGH STREET MANCHESTER M4 1HP |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/09/161 September 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/07/1523 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/09/1415 September 2014 | DIRECTOR APPOINTED MR JONATHAN WILLIAM KIRBY |
| 15/09/1415 September 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT ARTHUR MYERS / 05/05/2014 |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 05/05/2014 |
| 15/09/1415 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 05/05/2014 |
| 16/07/1416 July 2014 | ADOPT ARTICLES 30/06/2014 |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | ARTICLES OF ASSOCIATION |
| 05/07/135 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 05/07/135 July 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 222 |
| 18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 03/05/133 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/08/1210 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/07/1116 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/08/105 August 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT ARTHUR MYERS / 13/01/2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 13/01/2010 |
| 05/08/105 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 13/01/2010 |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEAUMONT MYERS / 01/07/2009 |
| 04/08/094 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 01/07/2009 |
| 31/07/0931 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 31/07/0931 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 31/07/0931 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 31/07/0931 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEAUMONT MYERS / 01/07/2009 |
| 31/07/0931 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 01/07/2009 |
| 31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 100-102 HIGH STREET NORTHERN QUARTER MANCHESTER M4 1HP |
| 24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR IAN MORGAN |
| 02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/01/0722 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/01/0722 January 2007 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 25/10/0525 October 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEAUTIFUL DRINKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company