Advanced company searchLink opens in new window

BREAKTHROUGH BARS CANNOCK LTD

Company number 11256811

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)
16 May 2024 CERTNM Company name changed epic bars (cannock) LTD\certificate issued on 16/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
14 May 2024 TM01 Termination of appointment of Mark Russell Shorting as a director on 10 May 2024
14 May 2024 TM01 Termination of appointment of James Elias as a director on 10 May 2024
14 May 2024 TM01 Termination of appointment of Nigel Scott Blair as a director on 10 May 2024
14 May 2024 AP01 Appointment of Mr Peter John Terry as a director on 10 May 2024
14 May 2024 PSC01 Notification of Peter John Terry as a person with significant control on 10 May 2024
14 May 2024 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL United Kingdom to Nottingham Bowl Belward Street Nottingham NG1 1JZ on 14 May 2024
14 May 2024 PSC07 Cessation of Mark Russell Shorting as a person with significant control on 10 May 2024
14 May 2024 PSC07 Cessation of Nigel Scott Blair as a person with significant control on 10 May 2024
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 100
18 Mar 2024 AP01 Appointment of Mr James Elias as a director on 18 March 2024
18 Mar 2024 CERTNM Company name changed fever holdings LTD\certificate issued on 18/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-14
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
03 Jan 2023 PSC04 Change of details for Mr Nigel Scott Blair as a person with significant control on 1 October 2022
03 Jan 2023 CH01 Director's details changed for Mr Nigel Scott Blair on 1 October 2022
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates