- Company Overview for COFFEE SOUTHWEST LTD (11019659)
- Filing history for COFFEE SOUTHWEST LTD (11019659)
- People for COFFEE SOUTHWEST LTD (11019659)
- Charges for COFFEE SOUTHWEST LTD (11019659)
- More for COFFEE SOUTHWEST LTD (11019659)
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) |
---|---|---|---|
28 Dec 2023 | CH01 | Director's details changed for Mr Murray James on 1 December 2023 | |
28 Dec 2023 | PSC04 | Change of details for Mr Murray James as a person with significant control on 1 December 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF United Kingdom to The Tasting Room 204 Topsham Road Exeter EX2 6AA on 28 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
12 Sep 2023 | MR04 | Satisfaction of charge 110196590001 in full | |
20 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
05 Sep 2022 | AD01 | Registered office address changed from The Old Rectory Springhead Road Northfleet Gravesend DA11 8HN England to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 5 September 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Feb 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 November 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF United Kingdom to The Old Rectory Springhead Road Northfleet Gravesend DA11 8HN on 11 January 2021 | |
19 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Jan 2019 | MR01 | Registration of charge 110196590001, created on 7 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
05 Jun 2018 | PSC04 | Change of details for Mr Murray James as a person with significant control on 30 April 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Murray James on 30 April 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR United Kingdom to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 5 June 2018 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|