- Company Overview for SOUTH WEST COFFEE LTD. (06540150)
- Filing history for SOUTH WEST COFFEE LTD. (06540150)
- People for SOUTH WEST COFFEE LTD. (06540150)
- Charges for SOUTH WEST COFFEE LTD. (06540150)
- More for SOUTH WEST COFFEE LTD. (06540150)
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
|
|
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
|
|
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 |