COKEBUSTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Resolutions |
07/08/257 August 2025 New | Statement of capital following an allotment of shares on 2025-07-28 |
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
16/05/2516 May 2025 | Cancellation of shares. Statement of capital on 2025-04-02 |
16/05/2516 May 2025 | Purchase of own shares. |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-22 with updates |
28/01/2528 January 2025 | Group of companies' accounts made up to 2024-04-30 |
22/11/2422 November 2024 | Cancellation of shares. Statement of capital on 2024-10-14 |
13/11/2413 November 2024 | Purchase of own shares. |
12/07/2412 July 2024 | Appointment of Mr Charles Edward Bushnell as a director on 2024-07-11 |
13/06/2413 June 2024 | Cancellation of shares. Statement of capital on 2023-10-28 |
13/06/2413 June 2024 | Purchase of own shares. |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-22 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Memorandum and Articles of Association |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2023-10-11 |
04/01/244 January 2024 | Appointment of Mr Nicholas Andrew Bettley as a director on 2023-12-19 |
06/12/236 December 2023 | Group of companies' accounts made up to 2023-04-30 |
05/09/235 September 2023 | Cancellation of shares. Statement of capital on 2023-07-16 |
05/09/235 September 2023 | Purchase of own shares. |
31/08/2331 August 2023 | Termination of appointment of Gary Bryan Winter as a director on 2023-08-31 |
15/08/2315 August 2023 | Appointment of Mrs Janet Helen Mottrom as a director on 2023-08-14 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-22 with updates |
03/05/233 May 2023 | Cancellation of shares. Statement of capital on 2023-03-09 |
03/05/233 May 2023 | Purchase of own shares. |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Termination of appointment of Glen Gene Gamble as a director on 2023-04-14 |
13/03/2313 March 2023 | Purchase of own shares. |
13/03/2313 March 2023 | Cancellation of shares. Statement of capital on 2022-11-07 |
11/01/2311 January 2023 | Group of companies' accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Appointment of Mr Gary Bryan Winter as a director on 2022-02-08 |
11/02/2211 February 2022 | Director's details changed for Miss Victoria Ann Phipps on 2022-02-10 |
27/01/2227 January 2022 | Group of companies' accounts made up to 2021-04-30 |
19/08/2019 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
29/10/1929 October 2019 | SECRETARY APPOINTED MRS JANET HELEN MOTTROM |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, SECRETARY VICTORIA PHIPPS |
28/10/1928 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
05/09/175 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
29/09/1629 September 2016 | 30/04/16 TOTAL EXEMPTION FULL |
25/04/1625 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/10/155 October 2015 | DIRECTOR APPOINTED MISS VICTORIA ANN PHIPPS |
05/10/155 October 2015 | DIRECTOR APPOINTED MR DAVID JOHN THEWSEY |
05/10/155 October 2015 | DIRECTOR APPOINTED MR GLEN GENE GAMBLE |
06/05/156 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
21/02/1421 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
23/04/1323 April 2013 | 23/04/13 STATEMENT OF CAPITAL GBP 24199 |
20/12/1220 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/08/114 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/07/1111 July 2011 | 11/07/11 STATEMENT OF CAPITAL GBP 36198 |
11/07/1111 July 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/12/1014 December 2010 | 04/11/10 STATEMENT OF CAPITAL GBP 60198 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/07/109 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
07/07/107 July 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRY PHIPPS / 21/04/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
06/11/076 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0711 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0710 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/07/0614 July 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | NC INC ALREADY ADJUSTED 21/02/06 |
29/03/0629 March 2006 | £ NC 1000/241000 21/02 |
14/12/0514 December 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/04/0522 April 2005 | SECRETARY RESIGNED |
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