- Company Overview for BUZBEES BEVERAGES LIMITED (11425073)
- Filing history for BUZBEES BEVERAGES LIMITED (11425073)
- People for BUZBEES BEVERAGES LIMITED (11425073)
- More for BUZBEES BEVERAGES LIMITED (11425073)
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) |
---|---|---|---|
13 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
17 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2021 | SH08 | Change of share class name or designation | |
16 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
11 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
23 Apr 2021 | PSC04 | Change of details for Mr Stuart Murray Macfarlane as a person with significant control on 15 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Andrew John Wittich as a person with significant control on 15 April 2021 | |
23 Apr 2021 | PSC01 | Notification of Stuart Macfarlane as a person with significant control on 26 March 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr Andrew John Wittich as a person with significant control on 26 March 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB on 23 April 2021 | |
15 Apr 2021 | SH20 | Statement by Directors | |
15 Apr 2021 | SH19 |
Statement of capital on 15 April 2021
|
|
15 Apr 2021 | CAP-SS | Solvency Statement dated 26/03/21 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
17 Apr 2020 | PSC07 | Cessation of Mark Anthony Busby as a person with significant control on 17 April 2020 | |
17 Apr 2020 | PSC01 | Notification of Andrew John Wittich as a person with significant control on 17 April 2020 |