EDGCUMBE TEA & COFFEE COMPANY LIMITED
Company number 02457643
- Company Overview for EDGCUMBE TEA & COFFEE COMPANY LIMITED (02457643)
- Filing history for EDGCUMBE TEA & COFFEE COMPANY LIMITED (02457643)
- People for EDGCUMBE TEA & COFFEE COMPANY LIMITED (02457643)
- Charges for EDGCUMBE TEA & COFFEE COMPANY LIMITED (02457643)
- More for EDGCUMBE TEA & COFFEE COMPANY LIMITED (02457643)
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) |
---|---|---|---|
17 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Christopher Edgcumbe-Rendle as a person with significant control on 4 September 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from C/O Blue Spire South Llp Cawley Priory South Pallant Chichester West Sussex PO19 1SY England on 22 April 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Church House 94 Felpham Road Felpham Bognor Regis West Sussex PO22 7PG on 24 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Alice Myfanwy Edgcombe Rendle on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Christopher Edgcumbe Rendle on 9 February 2012 | |
09 Feb 2012 | CH03 | Secretary's details changed for Mrs Alice Myfanwy Edgcumbe-Rendle on 9 February 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from Church House 94 Felpham Road Felpham Bognor Regis West Sussex PO22 7PG on 18 October 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 15 Darlington Close Bramley Green Angmering West Sussex BN16 4GS on 31 August 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders |