Advanced company searchLink opens in new window

BOTTLE GREEN DRINKS COMPANY LIMITED

Company number NI606144

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)
02 Nov 2015 TM01 Termination of appointment of Finn O'driscoll as a director on 31 October 2015
29 Sep 2015 AA Full accounts made up to 2 January 2015
01 May 2015 TM01 Termination of appointment of Christopher Paul Martin as a director on 31 December 2014
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
31 Dec 2014 TM01 Termination of appointment of Michael Howard as a director on 31 December 2014
31 Dec 2014 AP01 Appointment of Ms Elaine Birchall as a director on 31 December 2014
13 Oct 2014 AA03 Resignation of an auditor
23 Sep 2014 AA Full accounts made up to 3 January 2014
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
25 Sep 2013 AA Full accounts made up to 28 December 2012
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 30 December 2011
05 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
19 Jul 2011 CERTNM Company name changed causeway shelf company (no. 3) LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
19 Jul 2011 CONNOT Change of name notice
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 31,639.67
01 Jun 2011 SH08 Change of share class name or designation
01 Jun 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
01 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authority to allot shares 12/05/2011
31 May 2011 AP01 Appointment of Ms Karen Salters as a director
31 May 2011 AP03 Appointment of Arthur Richmond as a secretary
31 May 2011 AP01 Appointment of Finn O'driscoll as a director
31 May 2011 AP01 Appointment of Christopher Paul Martin as a director
31 May 2011 AP01 Appointment of Simon Patrick James Speers as a director
10 May 2011 TM01 Termination of appointment of Richard Gray as a director