Advanced company searchLink opens in new window

THE DRIFT CAFE LIMITED

Company number 04752759

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)
15 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
11 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
14 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
15 May 2021 AD01 Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 15 May 2021
15 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Sep 2014 CERTNM Company name changed wbcs LTD\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
16 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 CH01 Director's details changed for Karen Eve Lawrence on 1 April 2014
16 May 2014 CH01 Director's details changed for Duncan Simon Evatt Lawrence on 1 April 2014