About

Registered Number: 05155597
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 City Court Trading Estate, Poland Street, Manchester, M4 6AL,

 

Beautiful Drinks Ltd was founded on 16 June 2004, it's status at Companies House is "Active". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Ian John 16 June 2004 29 April 2008 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 18 March 2020
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 March 2018
MR01 - N/A 19 September 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 01 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
RESOLUTIONS - N/A 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AA - Annual Accounts 17 February 2014
RESOLUTIONS - N/A 05 July 2013
SH08 - Notice of name or other designation of class of shares 05 July 2013
SH01 - Return of Allotment of shares 05 July 2013
MEM/ARTS - N/A 05 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 15 June 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 08 February 2006
363s - Annual Return 25 October 2005
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

Debenture 22 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.