-
BEVERAGES WORLDWIDE LIMITED - 6b Palmer Street, Frome, Somerset, BA11 1DS, United Kingdom
Company Information
- Company registration number
- 07052991
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6b Palmer Street
- Frome
- Somerset
- BA11 1DS
- England 6b Palmer Street, Frome, Somerset, BA11 1DS, England UK
Management
- Managing Directors
- VAN GEEST, Leonard Waling
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-22
- Dissolved on
- 2022-06-21
- SIC/NACE
- 46341
Ownership
- Beneficial Owners
- -
- Mr Leonard Waling Van Geest
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BETH LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2012-10-22
- Annual Return
- Due Date: 2021-10-09
- Last Date: 2020-09-25
-
BEVERAGES WORLDWIDE LIMITED Company Description
- BEVERAGES WORLDWIDE LIMITED is a ltd registered in United Kingdom with the Company reg no 07052991. Its current trading status is "closed". It was registered 2009-10-22. It was previously called BETH LIMITED. It has declared SIC or NACE codes as "46341". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-10-22.It can be contacted at 6B Palmer Street .
Get BEVERAGES WORLDWIDE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beverages Worldwide Limited - 6b Palmer Street, Frome, Somerset, BA11 1DS, United Kingdom
Did you know? kompany provides original and official company documents for BEVERAGES WORLDWIDE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolved-compulsory-strike-off-suspended (2022-01-08) - DISS16(SOAS)
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-02-18) - AA
-
accounts-with-accounts-type-dormant (2021-02-26) - AA
-
gazette-notice-compulsory (2021-12-14) - GAZ1
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-02-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-03-14) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2020-03-17) - DISS40
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-02-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-02-13) - DISS16(SOAS)
-
dissolved-compulsory-strike-off-suspended (2019-03-09) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
-
confirmation-statement-with-updates (2019-10-01) - CS01
-
gazette-filings-brought-up-to-date (2019-03-19) - DISS40
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-02-06) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-15) - AD01
-
termination-director-company-with-name-termination-date (2018-02-12) - TM01
-
termination-secretary-company-with-name-termination-date (2018-02-12) - TM02
-
cessation-of-a-person-with-significant-control (2018-02-12) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-02-21) - AA
-
gazette-filings-brought-up-to-date (2018-02-24) - DISS40
-
gazette-filings-brought-up-to-date (2018-12-22) - DISS40
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
gazette-notice-compulsory (2018-12-18) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
confirmation-statement-with-updates (2016-10-03) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-23) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-08-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-07-22) - AA
-
capital-allotment-shares (2011-07-20) - SH01
-
change-account-reference-date-company-previous-extended (2011-06-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-06-15) - AD01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-11-19) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-19) - AR01
-
change-person-director-company-with-change-date (2010-11-19) - CH01
-
certificate-change-of-name-company (2010-01-13) - CERTNM
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-11-24) - AP03
-
change-registered-office-address-company-with-date-old-address (2009-11-24) - AD01
-
incorporation-company (2009-10-22) - NEWINC
-
change-of-name-notice (2009-12-24) - CONNOT
-
appoint-person-director-company-with-name (2009-11-25) - AP01
-
termination-director-company-with-name (2009-11-24) - TM01
-
termination-secretary-company-with-name (2009-11-24) - TM02