Advanced company searchLink opens in new window

NEPTUNE BEVERAGE CO LIMITED

Company number 11348762

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)
09 Jan 2020 SH08 Change of share class name or designation
09 Jan 2020 SH10 Particulars of variation of rights attached to shares
04 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,917.60938
23 Dec 2019 PSC04 Change of details for Mr Richard Graham Davies as a person with significant control on 16 December 2019
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Nov 2019 PSC04 Change of details for Mr Richard Graham Davies as a person with significant control on 26 October 2018
16 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2018
  • GBP 1,917.61
28 Aug 2019 AP01 Appointment of Mr Gary Squire as a director on 1 February 2019
28 Aug 2019 TM01 Termination of appointment of James Edward Molloy as a director on 7 August 2019
03 Jul 2019 AP03 Appointment of Mr Jack Duncan Baker as a secretary on 1 July 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 May 2019 PSC04 Change of details for Mr Richard Graham Davies as a person with significant control on 5 February 2019
12 Mar 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
19 Feb 2019 CH01 Director's details changed for Mr Richard Graham Davies on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Barry Timothy Hyman on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr James Edward Molloy on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Orlando Charles Hutton-Potts on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Trevor Ernest Moore on 5 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Christopher Jones on 5 February 2019
19 Feb 2019 AD01 Registered office address changed from 15 st Georges Road Cheltenham Gloucestershire GL50 3DT England to 71 Rodney Road Cheltenham Gloucestershire GL50 1HT on 19 February 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 1,926.23863
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 1,924.8004
15 Jan 2019 SH02 Sub-division of shares on 26 October 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1.17460