BEAUTIFUL DRINKS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/258 April 2025 Statement of affairs

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

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

View Document

05/08/245 August 2024 Director's details changed for Mr Jonathan William Kirby on 2024-06-05

View Document

05/08/245 August 2024 Change of details for Mr Beaumont Arthur Myers as a person with significant control on 2024-06-05

View Document

05/08/245 August 2024 Change of details for Mr Beaumont Arthur Myers as a person with significant control on 2024-06-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-16 with updates

View Document

05/08/245 August 2024 Director's details changed for Mr Beaumont Arthur Myers on 2024-06-01

View Document

05/08/245 August 2024 Director's details changed for Mr Beaumont Arthur Myers on 2024-06-05

View Document

01/08/241 August 2024 Change of details for Miss Marie Carter as a person with significant control on 2024-05-31

View Document

01/08/241 August 2024 Change of details for Mr Beaumont Arthur Myers as a person with significant control on 2024-05-31

View Document

17/07/2417 July 2024 Director's details changed for Miss Marie Carter on 2024-06-11

View Document

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

View Document

17/07/2417 July 2024 Change of details for Miss Marie Carter as a person with significant control on 2024-06-11

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051555970002

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CARTER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAUMONT ARTHUR MYERS

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 100-102 HIGH STREET MANCHESTER M4 1HP

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM KIRBY

View Document

15/09/1415 September 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT ARTHUR MYERS / 05/05/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 05/05/2014

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 05/05/2014

View Document

16/07/1416 July 2014 ADOPT ARTICLES 30/06/2014

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 ARTICLES OF ASSOCIATION

View Document

05/07/135 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/135 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 222

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1210 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/07/1116 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEAUMONT ARTHUR MYERS / 13/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 13/01/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE CARTER / 13/01/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEAUMONT MYERS / 01/07/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 01/07/2009

View Document

31/07/0931 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEAUMONT MYERS / 01/07/2009

View Document

31/07/0931 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CARTER / 01/07/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 100-102 HIGH STREET NORTHERN QUARTER MANCHESTER M4 1HP

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN MORGAN

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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