Ben Shaws Dispense Drinks LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
J.N. NICHOLS (VIMTO) CHORLEY LIMITED
NICHOLS LIMITED
NICHOLS TRADING LIMITED
THE REALLY WEIRD DRINKS COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00231218 Record last updated Wednesday, April 3, 2024 8:53:52 AM UTC Official Address 3 Laurel House Woodlands Park Newton Le Willows Earlestown There are 2 companies registered at this street
Postal Code WA120HH Sector Manufacture of soft drinks; production of mineral waters and other bottled waters
Visits Document Type Publication date Download link Registry Mar 21, 2024 Resignation of one Director (a woman) Registry Mar 21, 2024 Appointment of a man as Director Registry Oct 24, 2023 Resignation of one Director (a man) Registry Oct 24, 2023 Appointment of a woman Registry Apr 25, 2023 Three appointments: a woman and 2 men Registry Mar 2, 2020 Resignation of one Secretary (a man) Registry Sep 4, 2014 Annual return Registry Jun 17, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Jun 17, 2014 Audit exemption statement of guarantee by parent company for period ending Financials Nov 13, 2013 Annual accounts Registry Nov 13, 2013 Consoli accounts of parent company for subsidiary company period ending Registry Nov 13, 2013 Audit exemption statement of guarantee by parent company for period ending Registry Nov 13, 2013 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 15, 2013 Notice of agreement to exemption from audit of accounts for period ending 2312... Registry Oct 15, 2013 Audit exemption statement of guarantee by parent company for period ending Registry Oct 9, 2013 Annual return Registry May 3, 2013 Resignation of one Director Registry May 3, 2013 Appointment of a man as Director Registry May 2, 2013 Resignation of one Director (a man) Registry May 1, 2013 Appointment of a man as Director and Company Director Registry Dec 19, 2012 Audit exemption statement of guarantee by parent company for period ending Financials Oct 4, 2012 Annual accounts Registry Sep 27, 2012 Annual return Registry Mar 22, 2012 Resignation of one Director (a man) Registry Mar 22, 2012 Resignation of one Director Registry Jan 25, 2012 Alteration to memorandum and articles Registry Sep 2, 2011 Annual return Financials Apr 7, 2011 Annual accounts Registry Sep 1, 2010 Annual return Registry Sep 1, 2010 Change of particulars for director Financials May 11, 2010 Annual accounts Registry Jan 5, 2010 Appointment of a man as Secretary Registry Jan 5, 2010 Resignation of one Secretary Registry Jan 1, 2010 Resignation of one Secretary (a man) Registry Jan 1, 2010 Appointment of a man as Secretary Registry Dec 20, 2009 Change of name certificate Registry Dec 20, 2009 Notice of change of name nm01 - resolution Registry Dec 20, 2009 Company name change Registry Dec 11, 2009 Appointment of a man as Director Registry Dec 11, 2009 Appointment of a man as Director 2312... Registry Sep 21, 2009 Appointment of a man as Secretary Registry Sep 21, 2009 Resignation of a secretary Registry Sep 7, 2009 Resignation of one Group Finance Director and one Secretary (a man) Registry Sep 7, 2009 Appointment of a man as Secretary Registry Sep 4, 2009 Annual return Financials Jul 6, 2009 Annual accounts Registry Sep 24, 2008 Annual return Registry Aug 13, 2008 Resignation of a secretary Registry Aug 13, 2008 Appointment of a man as Secretary Registry Aug 7, 2008 Appointment of a man as Group Finance Director and Secretary Registry Aug 7, 2008 Resignation of one Director (a man) and one Secretary (a man) Financials Apr 24, 2008 Annual accounts Registry Sep 7, 2007 Annual return Financials Jun 27, 2007 Annual accounts Registry Oct 3, 2006 Annual return Financials Jul 6, 2006 Annual accounts Registry Apr 21, 2006 Appointment of a secretary Registry Feb 22, 2006 Resignation of a director Registry Dec 31, 2005 Appointment of a man as Director and Secretary Financials Oct 18, 2005 Annual accounts Registry Sep 16, 2005 Annual return Financials Oct 31, 2004 Annual accounts Registry Oct 5, 2004 Annual return Registry Sep 24, 2004 Change of name certificate Registry Sep 24, 2004 Company name change Registry Oct 15, 2003 Annual return Financials Jul 14, 2003 Annual accounts Registry Sep 9, 2002 Annual return Financials Sep 9, 2002 Annual accounts Registry Sep 3, 2001 Annual return Financials Sep 3, 2001 Annual accounts Registry Sep 20, 2000 Annual return Financials Aug 31, 2000 Annual accounts Registry May 10, 2000 Change of name certificate Registry May 10, 2000 Company name change Registry Sep 28, 1999 Annual return Financials Sep 21, 1999 Annual accounts Registry Aug 20, 1999 Change in situation or address of registered office Registry Aug 10, 1999 Change of name certificate Registry Aug 10, 1999 Company name change Registry Apr 1, 1999 Adopt mem and arts Registry Mar 31, 1999 Appointment of a director Registry Mar 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2312... Registry Mar 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 24, 1999 Appointment of a man as Company Director and Director Registry Oct 5, 1998 Annual return Financials Oct 5, 1998 Annual accounts Registry Oct 5, 1998 Director's particulars changed Registry Sep 22, 1997 Annual return Financials Sep 22, 1997 Annual accounts Registry Feb 26, 1997 Exemption from appointing auditors Registry Sep 26, 1996 Annual return Financials Sep 26, 1996 Annual accounts Financials Sep 29, 1995 Annual accounts 2312... Registry Sep 29, 1995 Director resigned, new director appointed Registry Sep 29, 1995 Annual return Registry Aug 31, 1995 Resignation of one Operations Manager and one Director (a man) Financials Sep 21, 1994 Annual accounts Registry Sep 21, 1994 Annual return