BOOST DRINKS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | |
10/02/2510 February 2025 | |
10/02/2510 February 2025 | |
10/02/2510 February 2025 | Amended audit exemption subsidiary accounts made up to 2024-01-28 |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2024-01-28 |
31/01/2531 January 2025 | Termination of appointment of Simon Andrew Gray as a director on 2025-01-31 |
20/01/2520 January 2025 | |
08/01/258 January 2025 | |
03/10/243 October 2024 | Termination of appointment of Jonathan David Kemp as a director on 2024-09-30 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
01/05/241 May 2024 | Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01 |
30/04/2430 April 2024 | Termination of appointment of Roger Alexander White as a director on 2024-04-30 |
08/02/248 February 2024 | |
25/01/2425 January 2024 | |
29/12/2329 December 2023 | Termination of appointment of Andrew Murfin as a director on 2023-12-29 |
05/12/235 December 2023 | Cessation of Boost Drinks Holdings Limited as a person with significant control on 2023-11-20 |
05/12/235 December 2023 | Notification of A.G. Barr P.L.C. as a person with significant control on 2023-11-20 |
27/11/2327 November 2023 | Satisfaction of charge 042425140004 in full |
21/11/2321 November 2023 | Registration of charge 042425140005, created on 2023-11-20 |
31/10/2331 October 2023 | Full accounts made up to 2023-01-29 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-27 with updates |
07/01/237 January 2023 | Current accounting period extended from 2022-12-31 to 2023-01-31 |
16/12/2216 December 2022 | Particulars of variation of rights attached to shares |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Memorandum and Articles of Association |
16/12/2216 December 2022 | Change of share class name or designation |
16/12/2216 December 2022 | Resolutions |
12/12/2212 December 2022 | Appointment of Peter Farley as a director on 2022-12-05 |
12/12/2212 December 2022 | Appointment of Mr Roger Alexander White as a director on 2022-12-05 |
12/12/2212 December 2022 | Appointment of Mr Stuart Lorimer as a director on 2022-12-05 |
12/12/2212 December 2022 | Appointment of Mr Jonathan David Kemp as a director on 2022-12-05 |
12/12/2212 December 2022 | Appointment of Andrew Murfin as a director on 2022-12-05 |
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 |
07/12/227 December 2022 | Termination of appointment of Alison Sarah Gray as a secretary on 2022-12-05 |
07/12/227 December 2022 | Termination of appointment of Alison Sarah Gray as a director on 2022-12-05 |
15/09/2215 September 2022 | Full accounts made up to 2021-12-31 |
08/02/228 February 2022 | |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | |
08/02/228 February 2022 | Statement of capital on 2022-02-08 |
03/02/223 February 2022 | Notification of Boost Drinks Holdings Limited as a person with significant control on 2021-12-15 |
03/02/223 February 2022 | Cessation of Alasdair John Gunn as a person with significant control on 2021-02-26 |
03/02/223 February 2022 | Cessation of Simon Andrew Gray as a person with significant control on 2021-12-15 |
03/02/223 February 2022 | Cessation of Alison Sarah Gray as a person with significant control on 2021-12-15 |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
18/01/2218 January 2022 | Termination of appointment of Alasdair John Gunn as a director on 2021-02-26 |
18/01/2218 January 2022 | Appointment of Mrs Alison Sarah Gray as a director on 2021-02-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-27 with updates |
23/07/1923 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
24/07/1824 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
25/01/1825 January 2018 | ADOPT ARTICLES 22/12/2017 |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SARAH GRAY |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR JOHN GUNN |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW GRAY |
07/07/177 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
06/06/176 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
04/07/164 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
27/04/1627 April 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
06/10/156 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
06/07/156 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
20/02/1520 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042425140004 |
24/09/1424 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/07/149 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GRAY / 30/06/2013 |
28/04/1428 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SARAH GRAY / 01/04/2014 |
23/07/1323 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
14/05/1314 May 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
19/04/1319 April 2013 | DIRECTOR APPOINTED ALASDAIR JOHN GUNN |
05/01/135 January 2013 | ADOPT ARTICLES 03/12/2012 |
05/01/135 January 2013 | 03/12/12 STATEMENT OF CAPITAL GBP 3 |
05/01/135 January 2013 | STATEMENT OF COMPANY'S OBJECTS |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM OAKWOOD HOUSE 637 ROUNDHAY ROAD LEEDS LS8 4BA |
12/07/1212 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
27/06/1227 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
15/12/1115 December 2011 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 |
25/08/1125 August 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GRAY / 01/06/2011 |
13/07/1113 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SARAH GRAY / 01/06/2011 |
20/09/1020 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GRAY / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
05/11/095 November 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
10/08/0910 August 2009 | FULL ACCOUNTS MADE UP TO 31/10/08 |
02/07/092 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/11/0818 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/07/0828 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | FULL ACCOUNTS MADE UP TO 31/10/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
14/08/0714 August 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06 |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/07/042 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
01/10/031 October 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
21/03/0321 March 2003 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02 |
06/10/026 October 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0123 July 2001 | DIRECTOR RESIGNED |
23/07/0123 July 2001 | SECRETARY RESIGNED |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | NEW SECRETARY APPOINTED |
23/07/0123 July 2001 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/07/0112 July 2001 | COMPANY NAME CHANGED BLAST UK LIMITED CERTIFICATE ISSUED ON 12/07/01 |
27/06/0127 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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