DRINK BETA LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Termination of appointment of Mark David Roberts as a director on 2022-04-08

View Document

22/04/2222 April 2022 Appointment of Victor Azevedo as a director on 2022-04-08

View Document

07/04/227 April 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS FRANCE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED CHRIS FRANCE

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM UNIT 9A HIGHGROVE FARM INDUSTRIAL UNITS PINVIN PERSHORE WORCESTERSHIRE WR10 2LF

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MARK DAVID ROBERTS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED ANDY LOGAN

View Document

24/07/1924 July 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

24/07/1924 July 2019 CESSATION OF MATTHEW DAVID NIGEL LANE AS A PSC

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEER HAWK LIMITED

View Document

22/07/1922 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 814.190985

View Document

17/06/1917 June 2019 ADOPT ARTICLES 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

21/11/1721 November 2017 SUB-DIVISION 12/09/17

View Document

02/11/172 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 761.26857

View Document

26/09/1726 September 2017 ADOPT ARTICLES 12/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 03/10/16 STATEMENT OF CAPITAL GBP 681.177

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 SECOND FILING WITH MUD 08/01/15 FOR FORM AR01

View Document

12/01/1612 January 2016 SECOND FILING FOR FORM SH01

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 673.003

View Document

14/12/1514 December 2015 ADOPT ARTICLES 01/12/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, UNIT 7A HIGHGROVE FARM INDUSTRIAL UNITS, PINVIN, PERSHORE, WORCESTERSHIRE, WR10 2LF

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID NIGEL LANE / 13/07/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID NIGEL LANE / 27/04/2015

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 CURREXT FROM 31/01/2015 TO 31/05/2015

View Document

14/04/1414 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 664.273

View Document

14/04/1414 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 651.059

View Document

14/04/1414 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 601.705

View Document

25/02/1425 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 500

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM, THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY, ENGLAND

View Document

08/01/148 January 2014 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