- Company Overview for CAFE CONNECT OF NEWARK LIMITED (06661856)
- Filing history for CAFE CONNECT OF NEWARK LIMITED (06661856)
- People for CAFE CONNECT OF NEWARK LIMITED (06661856)
- More for CAFE CONNECT OF NEWARK LIMITED (06661856)
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) |
---|---|---|---|
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mrs Leanne Morgan on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Gareth Edward Morgan on 22 November 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 45 Hine Avenue Newark Nottinghamshire NG24 2LH on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mr Gareth Edward Morgan on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mrs Leanne Morgan on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mrs Sarah Elizabeth Bosomworth on 23 October 2012 | |
23 Oct 2012 | CH03 | Secretary's details changed for Mrs Leanne Morgan on 23 October 2012 | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
18 Aug 2009 | 190 | Location of debenture register | |
18 Aug 2009 | 353 | Location of register of members | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from ecc collingham baptist lane collingham newark nottinghamshire NG23 7LT | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 10/11 st james court friar gate derby DE1 1BT | |
05 Sep 2008 | 288a | Director and secretary appointed leanne morgan | |
20 Aug 2008 | 288b | Appointment terminated secretary christopher hallam | |
20 Aug 2008 | 288b | Appointment terminated director stephen marshall | |
20 Aug 2008 | 288a | Director appointed gareth morgan | |
20 Aug 2008 | 288a | Director appointed sarah bosomworth | |
20 Aug 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 |