Advanced company searchLink opens in new window

COKEBUSTERS LIMITED

Company number 05432716

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)
28 Jan 2025 AA Group of companies' accounts made up to 30 April 2024
22 Nov 2024 SH06 Cancellation of shares. Statement of capital on 14 October 2024
  • GBP 192
13 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification the ordinary b shares have no voting rights but fo have rights to receive dividends and participate in distriubtions (including on winding up)
  • ANNOTATION Clarification hmrc confirmation received that approprite duty that has been paid on this repurchased
12 Jul 2024 AP01 Appointment of Mr Charles Edward Bushnell as a director on 11 July 2024
13 Jun 2024 SH06 Cancellation of shares. Statement of capital on 28 October 2023
  • GBP 194
13 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 May 2024 CS01 Confirmation statement made on 22 April 2024 with updates
15 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 195
04 Jan 2024 AP01 Appointment of Mr Nicholas Andrew Bettley as a director on 19 December 2023
06 Dec 2023 AA Group of companies' accounts made up to 30 April 2023
05 Sep 2023 SH06 Cancellation of shares. Statement of capital on 16 July 2023
  • GBP 190
05 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Aug 2023 TM01 Termination of appointment of Gary Bryan Winter as a director on 31 August 2023
15 Aug 2023 AP01 Appointment of Mrs Janet Helen Mottrom as a director on 14 August 2023
19 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
03 May 2023 SH06 Cancellation of shares. Statement of capital on 9 March 2023
  • GBP 192
03 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Apr 2023 TM01 Termination of appointment of Glen Gene Gamble as a director on 14 April 2023
13 Mar 2023 SH06 Cancellation of shares. Statement of capital on 7 November 2022
  • GBP 193
13 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
12 Aug 2022 SH06 Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 194
12 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase