Advanced company searchLink opens in new window

BV BRANDS LTD.

Company number 10288183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2024 AP01 Appointment of Mr Robert Burns Wylie as a director on 1 February 2024
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 128.5
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 AP02 Appointment of Growth Partner Ii Llp as a director on 18 December 2023
18 Dec 2023 TM01 Termination of appointment of Alex Marsh as a director on 18 December 2023
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 125.65
16 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
16 Oct 2023 SH10 Particulars of variation of rights attached to shares
16 Oct 2023 SH08 Change of share class name or designation
09 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 SH02 Sub-division of shares on 14 September 2023
29 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 100 shares at £1 to 10000 shares at £0.01 02/07/2021
29 Sep 2023 SH02 Sub-division of shares on 2 July 2021
26 Sep 2023 AP01 Appointment of Mr Alex Marsh as a director on 21 September 2023
15 Sep 2023 PSC01 Notification of Victoria Watkiss as a person with significant control on 20 July 2016
15 Sep 2023 PSC01 Notification of Benjamin Watkiss as a person with significant control on 20 July 2016
15 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 15 September 2023
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 101.52
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 MA Memorandum and Articles of Association