Advanced company searchLink opens in new window

COFFEE SELECT LIMITED

Company number 03903458

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 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
14 Dec 2012 TM02 Termination of appointment of Anthony Kolker as a secretary
14 Dec 2012 AP01 Appointment of Mrs Gail Felicity Millar as a director
14 Dec 2012 TM01 Termination of appointment of Sonya Wells as a director
14 Dec 2012 TM01 Termination of appointment of Anthony Kolker as a director
26 Nov 2012 AP01 Appointment of Mr Richard Kenneth Bamford Millar as a director
26 Nov 2012 AD01 Registered office address changed from 10 Stafford Road Southampton Hampshire SO15 5EA on 26 November 2012
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Sonya Marie Wells on 10 January 2010
18 Jan 2010 CH01 Director's details changed for Anthony William Kolker on 10 January 2010
30 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 10/01/09; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Feb 2008 363a Return made up to 10/01/08; full list of members