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 Aug 2010 | CH01 | Director's details changed for Christopher Richard Swain on 26 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
05 Aug 2009 | 353 | Location of register of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW | |
01 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
31 Mar 2008 | 363a | Return made up to 26/07/07; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
31 Aug 2006 | 363a | Return made up to 26/07/06; full list of members | |
24 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
10 Aug 2005 | 363a | Return made up to 26/07/05; full list of members | |
10 Aug 2005 | 353 | Location of register of members | |
10 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Aug 2005 | 288c | Director's particulars changed | |
10 Aug 2005 | 288c | Director's particulars changed | |
09 Aug 2004 | 288a | New director appointed | |
09 Aug 2004 | 288a | New secretary appointed;new director appointed | |
09 Aug 2004 | 288a | New director appointed | |
09 Aug 2004 | 288b | Secretary resigned | |
09 Aug 2004 | 288b | Director resigned | |
09 Aug 2004 | 287 | Registered office changed on 09/08/04 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR | |
26 Jul 2004 | NEWINC | Incorporation |