Advanced company searchLink opens in new window

COFFEE SOUTHWEST LTD

Company number 11019659

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted