- Company Overview for BLUE MOUNTAIN COFFEE LIMITED (03115126)
- Filing history for BLUE MOUNTAIN COFFEE LIMITED (03115126)
- People for BLUE MOUNTAIN COFFEE LIMITED (03115126)
- Charges for BLUE MOUNTAIN COFFEE LIMITED (03115126)
- More for BLUE MOUNTAIN COFFEE LIMITED (03115126)
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) |
---|---|---|---|
15 Nov 2001 | 244 | Delivery ext'd 3 mth 31/03/01 | |
14 Apr 2001 | 363s | Return made up to 31/03/01; full list of members | |
31 Jan 2001 | AA | Full accounts made up to 31 March 2000 | |
08 May 2000 | 363s |
Return made up to 31/03/00; full list of members
|
|
04 Apr 2000 | AA | Full accounts made up to 31 March 1999 | |
03 Apr 1999 | 363s | Return made up to 31/03/99; no change of members | |
02 Feb 1999 | AA | Full accounts made up to 31 March 1998 | |
17 Nov 1998 | 287 | Registered office changed on 17/11/98 from: the business design centre suites 120/121 52 upper street london N1 0QH | |
09 Apr 1998 | 363s |
Return made up to 31/03/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 31/03/98; full list of members |
26 Oct 1997 | AA | Full accounts made up to 31 March 1997 | |
18 Sep 1997 | 287 | Registered office changed on 18/09/97 from: 18TH floor, st. Alphage house 2, fore street london EC2Y 5DA | |
21 Mar 1997 | 363s | Return made up to 31/03/97; no change of members | |
15 Oct 1996 | 363s | Return made up to 18/10/96; full list of members | |
18 Sep 1996 | 288 | Director resigned | |
01 Jul 1996 | 225 | Accounting reference date extended from 31/10/96 to 31/03/97 | |
06 Jun 1996 | 288 | Director resigned | |
18 Dec 1995 | 395 | Particulars of mortgage/charge | |
12 Dec 1995 | RESOLUTIONS |
Resolutions
|
|
23 Nov 1995 | MEM/ARTS | Memorandum and Articles of Association | |
17 Nov 1995 | CERTNM | Company name changed codecover LIMITED\certificate issued on 20/11/95 | |
14 Nov 1995 | 288 | New director appointed | |
14 Nov 1995 | 288 | Secretary resigned;new director appointed | |
14 Nov 1995 | 288 | New secretary appointed;director resigned;new director appointed | |
14 Nov 1995 | 287 | Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU | |
18 Oct 1995 | NEWINC | Incorporation |