COTSWOLD & STATESIDE COFFEE COMPANY LIMITED
Company number 02821800
- Company Overview for COTSWOLD & STATESIDE COFFEE COMPANY LIMITED (02821800)
- Filing history for COTSWOLD & STATESIDE COFFEE COMPANY LIMITED (02821800)
- People for COTSWOLD & STATESIDE COFFEE COMPANY LIMITED (02821800)
- Charges for COTSWOLD & STATESIDE COFFEE COMPANY LIMITED (02821800)
- More for COTSWOLD & STATESIDE COFFEE COMPANY LIMITED (02821800)
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) |
---|---|---|---|
23 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Cotswold Business Village London Road Moreton in Marsh Gloucestershire GL56 0JQ to Shakespeare House 36 Bidavon Industrial Estate Waterloo Rd Bidford-on-Avon Warwickshire B50 4JW on 20 October 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
29 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 January 2016 | |
04 Sep 2015 | AP01 | Appointment of Timothy Nicholas Lively as a director on 21 August 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Douglas Nethery Allan as a director on 21 August 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of David Clive Platt as a director on 21 August 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of David Clive Platt as a secretary on 21 August 2015 | |
04 Sep 2015 | AP01 | Appointment of Nicholas Malcolm Higginson as a director on 21 August 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for David Clive Platt on 26 May 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Douglas Nethery Allan on 26 May 2010 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |