Advanced company searchLink opens in new window

JAUNTY GOAT COFFEE (CHESTER) LIMITED

Company number 05189055

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)
19 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2016 CERTNM Company name changed mendoza (uk) LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 CH01 Director's details changed for Mr Patrick White on 20 July 2015
19 Aug 2015 CH03 Secretary's details changed for Mr Patrick White on 20 July 2015
22 Jun 2015 AD01 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 57 Bridge Street Chester Cheshire CH1 1NG on 22 June 2015
25 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Feb 2013 TM02 Termination of appointment of Edward Mair as a secretary
01 Feb 2013 TM01 Termination of appointment of Christopher Swain as a director
01 Feb 2013 TM01 Termination of appointment of Edward Mair as a director
01 Feb 2013 AP03 Appointment of Mr Patrick White as a secretary
01 Feb 2013 AP01 Appointment of Mr Patrick White as a director
13 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
22 Aug 2011 AP03 Appointment of Edward Paul Mair as a secretary
19 Aug 2011 TM02 Termination of appointment of Nicholas Thornton as a secretary
06 May 2011 TM01 Termination of appointment of Nicholas Thornton as a director
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders