- Company Overview for CAMPER COFFEE CO. LTD (08157328)
- Filing history for CAMPER COFFEE CO. LTD (08157328)
- People for CAMPER COFFEE CO. LTD (08157328)
- More for CAMPER COFFEE CO. LTD (08157328)
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) |
---|---|---|---|
21 Feb 2017 | AD01 | Registered office address changed from 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton EX17 3DX on 21 February 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Two Westwood Cottage S Westwood Crediton Devon EX17 3PE to 86 High Street Crediton Devon EX17 3LB on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Gary James Williams on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Paul Maddick on 2 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | CH01 | Director's details changed for Mr Gary Williams on 26 July 2012 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Paul Maddick on 26 July 2012 | |
28 Aug 2013 | AD01 | Registered office address changed from Two Westwood Cottage S Westwood Crediton Devon EX17 3PE England on 28 August 2013 | |
26 Jul 2012 | NEWINC |
Incorporation
|