JAUNTY GOAT COFFEE (CHESTER) LIMITED
Company number 05189055
- Company Overview for JAUNTY GOAT COFFEE (CHESTER) LIMITED (05189055)
- Filing history for JAUNTY GOAT COFFEE (CHESTER) LIMITED (05189055)
- People for JAUNTY GOAT COFFEE (CHESTER) LIMITED (05189055)
- More for JAUNTY GOAT COFFEE (CHESTER) LIMITED (05189055)
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
|
|
19 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
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
|
|
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
|
|
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 |