Advanced company searchLink opens in new window

WHITE AND BLACK COFFEE COMPANY LIMITED

Company number 05908200

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)
12 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 November 2017
09 Jan 2018 AP01 Appointment of Mr Christopher Nichols as a director on 1 January 2018
06 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
06 Nov 2017 TM01 Termination of appointment of Susan Rosemary Manning as a director on 1 November 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP .01
23 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
09 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP .01
25 Mar 2014 AA Total exemption full accounts made up to 31 August 2013
07 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP .01
18 Mar 2013 AA Total exemption full accounts made up to 31 August 2012
17 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
22 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
03 Nov 2011 AA Total exemption full accounts made up to 31 August 2011
12 Jan 2011 AA Total exemption full accounts made up to 31 August 2010
02 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2010 AA Total exemption full accounts made up to 31 August 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Mark Simon Kendall on 28 October 2009
07 Jan 2010 CH01 Director's details changed for Susan Rosemary Manning on 28 October 2009
07 Jan 2010 CH03 Secretary's details changed for Mark Simon Kendall on 28 October 2009