CORNISH TEA & CORNISH COFFEE CO LTD
Company number 08085174
- Company Overview for CORNISH TEA & CORNISH COFFEE CO LTD (08085174)
- Filing history for CORNISH TEA & CORNISH COFFEE CO LTD (08085174)
- People for CORNISH TEA & CORNISH COFFEE CO LTD (08085174)
- Charges for CORNISH TEA & CORNISH COFFEE CO LTD (08085174)
- More for CORNISH TEA & CORNISH COFFEE CO LTD (08085174)
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) |
---|---|---|---|
14 Jun 2017 | SH02 | Sub-division of shares on 15 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
14 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
19 Nov 2015 | MR01 | Registration of charge 080851740001, created on 18 November 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
03 Oct 2014 | CERTNM |
Company name changed the cornish tea co. (Looe) LTD\certificate issued on 03/10/14
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
07 Apr 2014 | AD01 | Registered office address changed from the Linhay Plaidy Beach Looe Cornwall PL13 1LF United Kingdom on 7 April 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
24 May 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Harvey William Bowden as a director | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
20 Feb 2013 | AP01 | Appointment of Mr Duncan Jeremy Bond as a director | |
19 Dec 2012 | CERTNM |
Company name changed the cornish tea co. LTD.\certificate issued on 19/12/12
|
|
19 Dec 2012 | CONNOT | Change of name notice | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
30 Aug 2012 | TM01 | Termination of appointment of Duncan Bond as a director | |
16 Aug 2012 | AP01 | Appointment of Mr Duncan Jeremy Bond as a director | |
28 May 2012 | NEWINC |
Incorporation
|