-
BEER BONDS PLC - Ground Floor, 17a Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, TD15 1TB, United Kingdom
Company Information
- Company registration number
- 09474626
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ground Floor, 17a Windmill Way West
- Ramparts Business Park
- Berwick-Upon-Tweed
- TD15 1TB
- England Ground Floor, 17a Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, TD15 1TB, England UK
Management
- Managing Directors
- BINNIE, Esther Margaret
- SHARP, Dougal Gunn
- Company secretaries
- BINNIE, Esther
Company Details
- Type of Business
- plc
- Incorporated
- 2015-03-06
- Dissolved on
- 2022-02-01
- SIC/NACE
- 64303
Ownership
- Beneficial Owners
- Innis & Gunn Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-19
- Last Date: 2020-12-05
-
BEER BONDS PLC Company Description
- BEER BONDS PLC is a plc registered in United Kingdom with the Company reg no 09474626. Its current trading status is "closed". It was registered 2015-03-06. It has declared SIC or NACE codes as "64303". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Ground Floor, 17A Windmill Way West .
Get BEER BONDS PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beer Bonds Plc - Ground Floor, 17a Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, TD15 1TB, United Kingdom
Did you know? kompany provides original and official company documents for BEER BONDS PLC 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-06) - AD01
-
change-account-reference-date-company-previous-extended (2021-04-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-12) - AD01
-
change-person-secretary-company-with-change-date (2021-09-24) - CH03
-
change-person-director-company-with-change-date (2021-09-24) - CH01
-
change-to-a-person-with-significant-control (2021-09-24) - PSC05
-
dissolution-application-strike-off-company (2021-09-30) - DS01
-
gazette-notice-voluntary (2021-10-12) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-11-06) - SOAS(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-15) - AD01
-
accounts-with-accounts-type-full (2020-06-29) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
accounts-with-accounts-type-full (2019-06-19) - AA
-
change-to-a-person-with-significant-control (2019-12-16) - PSC05
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
appoint-person-secretary-company-with-name-date (2018-09-14) - AP03
-
accounts-with-accounts-type-full (2018-07-03) - AA
-
termination-secretary-company-with-name-termination-date (2018-07-02) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-28) - CS01
-
accounts-with-accounts-type-full (2017-07-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-full (2016-06-29) - AA
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
appoint-person-director-company-with-name-date (2016-02-02) - AP01
-
appoint-person-secretary-company-with-name-date (2016-05-10) - AP03
-
termination-secretary-company-with-name-termination-date (2016-05-10) - TM02
-
appoint-person-director-company-with-name-date (2016-02-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
appoint-person-director-company-with-name-date (2016-05-12) - AP01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-06) - NEWINC
-
appoint-person-director-company-with-name-date (2015-04-16) - AP01
-
termination-director-company-with-name-termination-date (2015-04-16) - TM01
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
resolution (2015-04-30) - RESOLUTIONS
-
capital-allotment-shares (2015-04-30) - SH01
-
change-account-reference-date-company-current-shortened (2015-07-29) - AA01
-
termination-director-company-with-name-termination-date (2015-12-03) - TM01
-
application-trading-certificate (2015-04-23) - SH50
-
legacy (2015-04-23) - CERT8A