Advanced company searchLink opens in new window

PEABODYS COFFEE LIMITED

Company number 03419730

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)
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
12 Aug 2012 AD01 Registered office address changed from Suite 2 First Floor Highfield House the Hawthorns Flitwick Bedford MK45 1FN United Kingdom on 12 August 2012
08 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Dec 2011 MEM/ARTS Memorandum and Articles of Association
01 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 CC04 Statement of company's objects
22 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
20 Aug 2011 CH01 Director's details changed for Luke Andrew Murphy on 20 August 2011
20 Aug 2011 CH01 Director's details changed for Mrs. Claudia Murphy on 20 August 2011
20 Aug 2011 CH03 Secretary's details changed for Mrs. Claudia Murphy on 20 August 2011
06 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Apr 2011 SH20 Statement by directors
05 Apr 2011 SH19 Statement of capital on 5 April 2011
  • GBP 100
05 Apr 2011 CAP-SS Solvency statement dated 01/04/11
05 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2011 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 3 April 2011
01 Dec 2010 AA Total exemption full accounts made up to 31 August 2009
09 Nov 2010 AD01 Registered office address changed from C/O Oliver Plummer & Co 1-5 Lillie Road London SW6 1TX on 9 November 2010
19 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Claudia Murphy on 1 January 2010
01 Oct 2009 363a Return made up to 14/08/09; full list of members
16 May 2009 AA Total exemption full accounts made up to 31 August 2008
30 Dec 2008 363s Return made up to 14/08/08; no change of members