Advanced company searchLink opens in new window

GREENWORKS COFFEE LTD

Company number 04074469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 375,607.37
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
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