Advanced company searchLink opens in new window

BLUE MOUNTAIN COFFEE LIMITED

Company number 03115126

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/98
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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