Advanced company searchLink opens in new window

COFFEE #1 LTD

Company number 04027169

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 2019 AD01 Registered office address changed from Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom to 9-15 Neal Street London WC2H 9QL on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 15/03/2019.
25 Feb 2019 TM02 Termination of appointment of Charles Nicholas Brain as a secretary on 6 February 2019
25 Feb 2019 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 15/03/2019.
25 Feb 2019 AP03 Appointment of Mr James Henry Stewart as a secretary on 6 February 2019
25 Feb 2019 AP01 Appointment of Mr Benedict James Price as a director on 6 February 2019
25 Feb 2019 AP01 Appointment of Dr Gerald William Ford as a director on 6 February 2019
21 Feb 2019 AP01 Appointment of Mr Bruce Newman as a director on 6 February 2019
20 Feb 2019 PSC07 Cessation of S.A. Brain & Company Limited as a person with significant control on 6 February 2019
20 Feb 2019 PSC02 Notification of Storm Finance Co Ltd as a person with significant control on 6 February 2019
20 Feb 2019 MA Memorandum and Articles of Association
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2019 MR04 Satisfaction of charge 5 in full
06 Feb 2019 MR04 Satisfaction of charge 4 in full
19 Dec 2018 MR04 Satisfaction of charge 1 in full
13 Nov 2018 TM01 Termination of appointment of John Scott Waddington as a director on 26 October 2018
13 Nov 2018 AP01 Appointment of Mr Alistair William Darby as a director on 26 October 2018
13 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
05 Jul 2018 AA Full accounts made up to 30 September 2017
18 Jun 2018 AD01 Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 18 June 2018
16 Apr 2018 AP01 Appointment of Mr John Frederick William Rhys as a director on 6 April 2018
16 Apr 2018 TM01 Termination of appointment of David Peter Bonney as a director on 6 April 2018
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
06 Jul 2017 PSC07 Cessation of John Scott Waddington as a person with significant control on 1 July 2017
06 Jul 2017 PSC07 Cessation of Martin Stuart Reed as a person with significant control on 1 July 2017