BTM DRINKS LTD

Company Documents

DateDescription
20/11/2420 November 2024 Compulsory strike-off action has been suspended

View Document

20/11/2420 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Registered office address changed from Unit 31 Meadow View Industrial Estate Reach Road Burwell Cambridge CB25 0GH to Elstree House, Watson's Yard High Street Cottenham Cambridge CB24 8RX on 2024-06-04

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 165a Mill Road Wellingborough NN8 1PR England to Unit 31 Meadow View Industrial Estate Reach Road Burwell Cambridge CB25 0GH on 2023-10-23

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

26/02/2226 February 2022 Termination of appointment of Marcus Turpin as a director on 2022-02-01

View Document

26/02/2226 February 2022 Appointment of Mrs Diane Elizabeth Turpin as a director on 2022-02-01

View Document

26/02/2226 February 2022 Notification of Diane Turpin as a person with significant control on 2022-02-01

View Document

26/02/2226 February 2022 Cessation of Marcus Turpin as a person with significant control on 2022-02-02

View Document

18/02/2218 February 2022 Cessation of John Saynor as a person with significant control on 2022-02-01

View Document

18/02/2218 February 2022 Notification of Marcus Turpin as a person with significant control on 2022-02-01

View Document

18/02/2218 February 2022 Appointment of Mr Marcus Turpin as a director on 2022-02-01

View Document

16/02/2216 February 2022 Termination of appointment of John Saynor as a director on 2022-02-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

01/12/201 December 2020 CESSATION OF JOHN ENNIS AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SAYNOR

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR JOHN SAYNOR

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ENNIS

View Document

26/11/2026 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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