- Company Overview for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- Filing history for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- People for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- Charges for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- More for ROGERS ESTATE COFFEES (UK) LTD (05746733)
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) |
---|---|---|---|
02 Apr 2010 | CH01 | Director's details changed for Peter John Warden on 2 April 2010 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
13 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
19 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from unit j trecenydd business park caerphilly CF83 2RZ | |
07 Jan 2009 | CERTNM | Company name changed rogers family coffee (uk) LTD\certificate issued on 07/01/09 | |
22 Aug 2008 | 363a | Return made up to 17/03/08; full list of members | |
07 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
25 Jan 2008 | 88(3) | Particulars of contract relating to shares | |
25 Jan 2008 | 88(2)O | Ad 17/03/06--------- £ si 999@1 | |
10 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
06 Oct 2006 | 395 | Particulars of mortgage/charge | |
12 Jul 2006 | 288a | New director appointed | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: 1 minoru place binfield bracknell berkshire RG42 4HS | |
11 Apr 2006 | 288a | New secretary appointed;new director appointed | |
11 Apr 2006 | 288a | New director appointed | |
11 Apr 2006 | 288a | New director appointed | |
11 Apr 2006 | 288b | Director resigned | |
11 Apr 2006 | 288b | Secretary resigned | |
11 Apr 2006 | 88(2)R | Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 | |
11 Apr 2006 | 287 | Registered office changed on 11/04/06 from: 42-46 high street esher surrey KT10 9QY | |
17 Mar 2006 | NEWINC | Incorporation |