Advanced company searchLink opens in new window

CORNISH TEA & CORNISH COFFEE CO LTD

Company number 08085174

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)
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
  • GBP 3
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
  • GBP 3
03 Oct 2014 CERTNM Company name changed the cornish tea co. (Looe) LTD\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2012-12-07
19 Dec 2012 CONNOT Change of name notice
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted