- Company Overview for GREENWORKS COFFEE LTD (04074469)
- Filing history for GREENWORKS COFFEE LTD (04074469)
- People for GREENWORKS COFFEE LTD (04074469)
- Charges for GREENWORKS COFFEE LTD (04074469)
- More for GREENWORKS COFFEE LTD (04074469)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 21 June 2024
|
|
05 Jul 2024 | CC02 | Notice of removal of restriction on the company's articles | |
04 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
02 Jul 2024 | SH02 | Sub-division of shares on 21 June 2024 | |
02 Jul 2024 | MA | Memorandum and Articles of Association | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2024 | SH08 | Change of share class name or designation | |
28 Jun 2024 | AP01 | Appointment of Carole Gaynor Warren as a director on 21 June 2024 | |
28 Jun 2024 | AP01 | Appointment of Gareth Alan Abbott as a director on 21 June 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
08 Mar 2024 | MR01 | Registration of charge 040744690006, created on 8 March 2024 | |
24 Nov 2023 | PSC05 | Change of details for Greenworks Solutions (Holdings) Ltd as a person with significant control on 29 September 2023 | |
05 Jul 2023 | PSC07 | Cessation of Greenworks Solutions Limited as a person with significant control on 30 June 2023 | |
05 Jul 2023 | PSC02 | Notification of Greenworks Solutions (Holdings) Ltd as a person with significant control on 30 June 2023 | |
26 Jun 2023 | AA01 | Current accounting period extended from 28 June 2023 to 30 September 2023 | |
09 May 2023 | CERTNM |
Company name changed beverages direct LTD\certificate issued on 09/05/23
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Oct 2022 | MR04 | Satisfaction of charge 040744690004 in full | |
05 Oct 2022 | MR04 | Satisfaction of charge 040744690005 in full | |
28 Sep 2022 | PSC07 | Cessation of Alun Owen as a person with significant control on 12 August 2022 | |
28 Sep 2022 | PSC02 | Notification of Greenworks Solutions Limited as a person with significant control on 12 August 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Unit 1, Warsop Trading Estate Hever Road Edenbridge TN8 5LD on 28 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Alun Owen as a director on 12 August 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Adam Robert James Warren as a director on 12 August 2022 |