Advanced company searchLink opens in new window

SOUTH WEST COFFEE LTD.

Company number 06540150

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)
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
16 Aug 2013 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 16 August 2013
16 Aug 2013 AP01 Appointment of Fadwa Al Homaizi as a director
16 Aug 2013 AP01 Appointment of Saleh Al Homaizi as a director
16 Aug 2013 TM01 Termination of appointment of Stuart Montgomery as a director
16 Aug 2013 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
14 Aug 2013 MR04 Satisfaction of charge 6 in full
14 Aug 2013 MR04 Satisfaction of charge 3 in full
14 Aug 2013 MR04 Satisfaction of charge 5 in full
14 Aug 2013 MR04 Satisfaction of charge 2 in full
14 Aug 2013 MR04 Satisfaction of charge 4 in full
11 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
02 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 CH01 Director's details changed for Stuart Dawson Montgomery on 10 January 2011
22 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010