BOOST DRINKS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Amended audit exemption subsidiary accounts made up to 2024-01-28

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-01-28

View Document

31/01/2531 January 2025 Termination of appointment of Simon Andrew Gray as a director on 2025-01-31

View Document

20/01/2520 January 2025

View Document

08/01/258 January 2025

View Document

03/10/243 October 2024 Termination of appointment of Jonathan David Kemp as a director on 2024-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

01/05/241 May 2024 Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Roger Alexander White as a director on 2024-04-30

View Document

08/02/248 February 2024

View Document

25/01/2425 January 2024

View Document

29/12/2329 December 2023 Termination of appointment of Andrew Murfin as a director on 2023-12-29

View Document

05/12/235 December 2023 Cessation of Boost Drinks Holdings Limited as a person with significant control on 2023-11-20

View Document

05/12/235 December 2023 Notification of A.G. Barr P.L.C. as a person with significant control on 2023-11-20

View Document

27/11/2327 November 2023 Satisfaction of charge 042425140004 in full

View Document

21/11/2321 November 2023 Registration of charge 042425140005, created on 2023-11-20

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-29

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

07/01/237 January 2023 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

16/12/2216 December 2022 Particulars of variation of rights attached to shares

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Change of share class name or designation

View Document

16/12/2216 December 2022 Resolutions

View Document

12/12/2212 December 2022 Appointment of Peter Farley as a director on 2022-12-05

View Document

12/12/2212 December 2022 Appointment of Mr Roger Alexander White as a director on 2022-12-05

View Document

12/12/2212 December 2022 Appointment of Mr Stuart Lorimer as a director on 2022-12-05

View Document

12/12/2212 December 2022 Appointment of Mr Jonathan David Kemp as a director on 2022-12-05

View Document

12/12/2212 December 2022 Appointment of Andrew Murfin as a director on 2022-12-05

View Document

07/12/227 December 2022 Registered office address changed from 1270 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Crossley Drive Magna Park Milton Keynes MK17 8FL on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Alison Sarah Gray as a secretary on 2022-12-05

View Document

07/12/227 December 2022 Termination of appointment of Alison Sarah Gray as a director on 2022-12-05

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Statement of capital on 2022-02-08

View Document

03/02/223 February 2022 Notification of Boost Drinks Holdings Limited as a person with significant control on 2021-12-15

View Document

03/02/223 February 2022 Cessation of Alasdair John Gunn as a person with significant control on 2021-02-26

View Document

03/02/223 February 2022 Cessation of Simon Andrew Gray as a person with significant control on 2021-12-15

View Document

03/02/223 February 2022 Cessation of Alison Sarah Gray as a person with significant control on 2021-12-15

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

18/01/2218 January 2022 Termination of appointment of Alasdair John Gunn as a director on 2021-02-26

View Document

18/01/2218 January 2022 Appointment of Mrs Alison Sarah Gray as a director on 2021-02-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-27 with updates

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/01/1825 January 2018 ADOPT ARTICLES 22/12/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SARAH GRAY

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR JOHN GUNN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW GRAY

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042425140004

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GRAY / 30/06/2013

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON SARAH GRAY / 01/04/2014

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED ALASDAIR JOHN GUNN

View Document

05/01/135 January 2013 ADOPT ARTICLES 03/12/2012

View Document

05/01/135 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 3

View Document

05/01/135 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM OAKWOOD HOUSE 637 ROUNDHAY ROAD LEEDS LS8 4BA

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GRAY / 01/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON SARAH GRAY / 01/06/2011

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GRAY / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/07/0112 July 2001 COMPANY NAME CHANGED BLAST UK LIMITED CERTIFICATE ISSUED ON 12/07/01

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company