Advanced company searchLink opens in new window

POINT BLANK COLD BREW LTD

Company number 09143995

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)
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
  • GBP 5.003
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2.78
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
  • GBP 2.5
17 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 2.50
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
  • GBP 1