BULLETPROOF BREWING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Termination of appointment of Connor William David Johnson as a director on 2025-07-04

View Document

14/07/2514 July 2025 Cessation of Connor William David Johnson as a person with significant control on 2025-07-04

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

13/08/2413 August 2024 Director's details changed for Mr Philip Patrick Lawrence on 2023-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Philip Patrick Lawrence as a person with significant control on 2024-01-31

View Document

13/08/2413 August 2024 Change of details for Mr Connor William David Johnson as a person with significant control on 2024-08-13

View Document

04/07/244 July 2024 Second filing of Confirmation Statement dated 2024-03-21

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Director's details changed for Mr Connor William David Johnson on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

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

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Philip Patrick Lawrence as a director on 2017-03-09

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM DAVID JOHNSON / 14/04/2020

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 21/03/20 Statement of Capital gbp 300

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR WILLIAM DAVID JOHNSON

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP PATRICK LAWRENCE / 31/10/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES LAWRENCE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR CONNOR WILLIAM DAVID JOHNSON

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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