Advanced company searchLink opens in new window

BOOSTERS & BUBBLES LIMITED

Company number 11022516

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)
21 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
21 Jan 2025 PSC01 Notification of Adam Leonard Weaver as a person with significant control on 1 January 2025
21 Jan 2025 PSC07 Cessation of Steelseal Ltd as a person with significant control on 1 January 2025
17 Jan 2025 PSC02 Notification of Steelseal Ltd as a person with significant control on 6 November 2020
17 Jan 2025 PSC07 Cessation of Weaver Edwards Ltd as a person with significant control on 6 November 2020
01 Nov 2024 CH01 Director's details changed for Mr Adam Leonard Weaver on 18 October 2024
31 Oct 2024 AD01 Registered office address changed from 3B Wellington Road Waterloo Park Bidford on Avon Warwickshire B50 4JH England to Automotive Brands Building Old Conrete Works Bretforton Road Weston Subedge Worcestershire WR11 7QA on 31 October 2024
31 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
18 Oct 2024 PSC05 Change of details for Weaver Edwards Ltd as a person with significant control on 26 July 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
14 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
04 May 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Jan 2021 CS01 Confirmation statement made on 18 October 2020 with no updates
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
18 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham WR11 4BY United Kingdom to 3B Wellington Road Waterloo Park Bidford on Avon Warwickshire B50 4JH on 3 October 2019
18 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
19 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-19
  • GBP 100