- Company Overview for MASTEROAST COFFEE CO. LIMITED (01746071)
- Filing history for MASTEROAST COFFEE CO. LIMITED (01746071)
- People for MASTEROAST COFFEE CO. LIMITED (01746071)
- Charges for MASTEROAST COFFEE CO. LIMITED (01746071)
- More for MASTEROAST COFFEE CO. LIMITED (01746071)
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) |
---|---|---|---|
18 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of Terence Black as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Apr 2012 | AP01 | Appointment of Mr Derek John Joseph Burgess as a director | |
27 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Feb 2011 | CH01 | Director's details changed for Mrs Yvonne Eileen Victoria Mills on 23 December 2010 | |
11 Feb 2011 | CH03 | Secretary's details changed for Mrs Yvonne Eileen Victoria Mills on 23 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Leslie Graham Mills on 23 December 2010 | |
11 Feb 2011 | CH01 | Director's details changed for Andrew Graham Fawkes on 27 January 2010 | |
11 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
11 Oct 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Andrew Graham Fawkes on 27 January 2010 | |
30 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from plantation house newark road peterborough PE1 5UA | |
14 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 50-54 ivatt way business park westwood peterborough PE3 7PN |