DIFFERENT WORLD DRINKS COMPANY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21

View Document

30/05/2530 May 2025 Appointment of Mr Simon Kerry as a director on 2025-05-21

View Document

30/05/2530 May 2025 Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21

View Document

30/05/2530 May 2025 Termination of appointment of Robert Eveson as a director on 2025-05-21

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from 137 High Street Burton on Trent Staffordshire DE14 1JZ to Molson Coors Head Office Horninglow Street Burton upon Trent Staffordshire DE14 1JZ on 2025-03-28

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KERRY

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROBERT EVESON

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PHILIP MARK WHITEHEAD

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LANDTMETERS

View Document

22/06/1622 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PHILIP RUTHERFORD

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COX

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR FREDERIC LANDTMETERS

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR SIMON JOHN COX

View Document

04/07/144 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

22/07/1322 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIZIANA ROBERTS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR SIMON KERRY

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 11/04/2012

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS TIZIANA ROBERTS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHIR IBRAHIM

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 15/09/2010

View Document

15/06/1115 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY KEITH DONALD

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DONALD

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED ZAHIR MOHAMMED IBRAHIM

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED DAVID HEEDE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOODHEAD

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH DONALD / 27/07/2005

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/02

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE SHORTENED FROM 26/08/01 TO 31/12/00

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/00

View Document

27/12/0027 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 20 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 26/08/00

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED BASS LEISURE RETAIL LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/05/00; NO CHANGE OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED BREAKER POOL LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS; AMEND

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: NO 1 FIRST AVENUE CENTRUM ONE HUNDRED BURTON ON TRENT STAFFORDSHIRE DE14 2WB

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 3 THE MALTINGS WETMORE ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 1SE

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NG7 1FT

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 137 HIGH ST BURTON-ON-TRENT DE14 1JE

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 S386 DISP APP AUDS 18/01/94

View Document

18/02/9418 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 EXEMPTION FROM APPOINTING AUDITORS 281186

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

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