BULLETPROOF BREWING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Termination of appointment of Connor William David Johnson as a director on 2025-07-04 |
| 14/07/2514 July 2025 | Cessation of Connor William David Johnson as a person with significant control on 2025-07-04 |
| 02/05/252 May 2025 | Micro company accounts made up to 2024-03-31 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-03-21 with updates |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 13/08/2413 August 2024 | Director's details changed for Mr Philip Patrick Lawrence on 2023-08-13 |
| 13/08/2413 August 2024 | Change of details for Mr Philip Patrick Lawrence as a person with significant control on 2024-01-31 |
| 13/08/2413 August 2024 | Change of details for Mr Connor William David Johnson as a person with significant control on 2024-08-13 |
| 04/07/244 July 2024 | Second filing of Confirmation Statement dated 2024-03-21 |
| 18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
| 18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 01/05/241 May 2024 | Director's details changed for Mr Connor William David Johnson on 2024-05-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Registered office address changed from 91 Mutley Plain Plymouth Devon PL4 6JJ England to 91 Mutley Plain Plymouth Devon on 2022-04-05 |
| 04/04/224 April 2022 | Registered office address changed from Highlands Queens Road Lipson Plymouth Devon PL4 7PJ United Kingdom to 91 Mutley Plain Plymouth Devon PL4 6JJ on 2022-04-04 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Appointment of Mr Philip Patrick Lawrence as a director on 2017-03-09 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM DAVID JOHNSON / 14/04/2020 |
| 15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | 21/03/20 Statement of Capital gbp 300 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR WILLIAM DAVID JOHNSON |
| 01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP PATRICK LAWRENCE / 31/10/2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | DIRECTOR APPOINTED MR BENJAMIN JAMES LAWRENCE |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | 24/03/17 STATEMENT OF CAPITAL GBP 1 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 09/03/179 March 2017 | DIRECTOR APPOINTED MR CONNOR WILLIAM DAVID JOHNSON |
| 22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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