- Company Overview for POINT BLANK COLD BREW LTD (09143995)
- Filing history for POINT BLANK COLD BREW LTD (09143995)
- People for POINT BLANK COLD BREW LTD (09143995)
- More for POINT BLANK COLD BREW LTD (09143995)
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) |
---|---|---|---|
20 Dec 2018 | AD01 | Registered office address changed from C/O Square One Law Llp Anson House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE to C/O Optimal Accountancy Limited 301a Sunderland Road South Shields Tyne & Wear NE34 6RB on 20 December 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
17 Sep 2018 | PSC07 | Cessation of Alan Crawford Fletcher as a person with significant control on 11 August 2017 | |
17 Sep 2018 | PSC07 | Cessation of Colin Leslie Wilson as a person with significant control on 11 August 2017 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
14 Sep 2017 | SH02 | Sub-division of shares on 11 August 2017 | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 August 2017
|
|
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
22 Aug 2017 | AP01 | Appointment of Tom Mitchell as a director on 11 May 2017 | |
10 Aug 2017 | AP01 | Appointment of Alan Fletcher as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Bryan David Griffiths as a director on 31 July 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
17 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
17 Jan 2015 | SH02 | Sub-division of shares on 26 November 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Colin Leslie Wilson as a director on 11 September 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|