COKEBUSTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Cancellation of shares. Statement of capital on 2024-10-14

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

12/07/2412 July 2024 Appointment of Mr Charles Edward Bushnell as a director on 2024-07-11

View Document

13/06/2413 June 2024 Cancellation of shares. Statement of capital on 2023-10-28

View Document

13/06/2413 June 2024 Purchase of own shares.

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-10-11

View Document

04/01/244 January 2024 Appointment of Mr Nicholas Andrew Bettley as a director on 2023-12-19

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Cancellation of shares. Statement of capital on 2023-07-16

View Document

05/09/235 September 2023 Purchase of own shares.

View Document

31/08/2331 August 2023 Termination of appointment of Gary Bryan Winter as a director on 2023-08-31

View Document

15/08/2315 August 2023 Appointment of Mrs Janet Helen Mottrom as a director on 2023-08-14

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Termination of appointment of Glen Gene Gamble as a director on 2023-04-14

View Document

13/03/2313 March 2023 Purchase of own shares.

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2022-11-07

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Appointment of Mr Gary Bryan Winter as a director on 2022-02-08

View Document

11/02/2211 February 2022 Director's details changed for Miss Victoria Ann Phipps on 2022-02-10

View Document

27/01/2227 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MRS JANET HELEN MOTTROM

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA PHIPPS

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MISS VICTORIA ANN PHIPPS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR DAVID JOHN THEWSEY

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GLEN GENE GAMBLE

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 24199

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 36198

View Document

11/07/1111 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1014 December 2010 04/11/10 STATEMENT OF CAPITAL GBP 60198

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY PHIPPS / 21/04/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

29/03/0629 March 2006 £ NC 1000/241000 21/02

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

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