Advanced company searchLink opens in new window

E D & F MAN COFFEE LIMITED

Company number 03068479

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)
08 Apr 2016 AA Full accounts made up to 30 September 2015
01 Dec 2015 AD01 Registered office address changed from , Cottons Centre,, Hay's Lane, London, SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
  • USD 10,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2017 and 06/07/2021
13 Apr 2015 AA Full accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2017 and 06/07/2021
28 Apr 2014 SH20 Statement by directors
28 Apr 2014 SH19 Statement of capital on 28 April 2014
  • GBP 2
  • USD 100,000
28 Apr 2014 CAP-SS Solvency statement dated 02/04/14
28 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2014 AA Full accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Jul 2013 AA Full accounts made up to 30 September 2012
09 Aug 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011
27 Oct 2011 AP01 Appointment of Mr John Bernard Gordon Laing as a director
27 Oct 2011 AP01 Appointment of Mr Jan Kees Van Der Wild as a director
27 Oct 2011 TM01 Termination of appointment of John Coughtrie as a director
21 Sep 2011 AP01 Appointment of Mr Paul David Mcnougher as a director
21 Sep 2011 TM01 Termination of appointment of Geraldine Picaud as a director
04 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Ms Geraldine Jeanne Marcelle Picaud on 31 May 2011
04 Jul 2011 CH03 Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011
06 Jun 2011 AA Full accounts made up to 30 September 2010
05 Apr 2011 AP01 Appointment of Mr John Alan Coughtrie as a director
19 Jul 2010 TM01 Termination of appointment of Sarah Ainsworth as a director