BOOST JUICE BARS (UK) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/01/2531 January 2025 Appointment of Miss Harriet Anecker O'sullivan as a director on 2025-01-30

View Document

31/01/2531 January 2025 Termination of appointment of Richard Edward O'sullivan as a director on 2025-01-30

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-27

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-28

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital on 2023-06-09

View Document

09/06/239 June 2023

View Document

25/10/2125 October 2021 Full accounts made up to 2020-09-30

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

08/07/218 July 2021 Satisfaction of charge 058728320008 in full

View Document

08/07/218 July 2021 Registration of charge 058728320009, created on 2021-07-05

View Document

08/07/218 July 2021 Satisfaction of charge 5 in full

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY MARK RUSHTON

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 26/09/18

View Document

07/12/187 December 2018 SECRETARY APPOINTED MR MARK RUSHTON

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 27/09/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BURRILL

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MR DAVID NICHOLAS PEARCE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 28/09/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS DAWN MARIE O'SULLIVAN

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058728320008

View Document

03/08/153 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 24/09/14

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 25/09/13

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HOLROYD / 11/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD O'SULLIVAN / 11/07/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HENRY BURRILL / 11/07/2013

View Document

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 3600000

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR MARTIN HENRY BURRILL

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG

View Document

22/07/1222 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/12/113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 03/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 02/12/2011

View Document

18/08/1118 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/07/1116 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

16/07/1116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 11/07/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 11/07/2010

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'SULLIVAN / 01/01/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ABBOTS MOSS HALL OAKMERE CHESHIRE CW8 2ES

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: OAKBANK 8 REGENT DRIVE LOSTOCK BOLTON LANCASHIRE BL6 4DH

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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