Advanced company searchLink opens in new window

COTSWOLD COFFEE COMPANY LIMITED

Company number 08822326

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)
24 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
31 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
05 Mar 2024 CERTNM Company name changed cotswold & stateside coffee company LTD\certificate issued on 05/03/24
  • RES15 ‐ Change company name resolution on 2024-02-12
05 Mar 2024 CONNOT Change of name notice
04 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
25 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
09 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
05 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
09 Sep 2021 AD01 Registered office address changed from Unit 37 Bidavon Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JW to Unit 37 Bidavon Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JN on 9 September 2021
09 Sep 2021 PSC02 Notification of Shakespeare Holdings Limited as a person with significant control on 1 September 2021
09 Sep 2021 PSC07 Cessation of Nicholas Malcolm Higginson as a person with significant control on 1 September 2021
08 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
07 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
21 May 2020 MR01 Registration of charge 088223260001, created on 20 May 2020
16 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jul 2019 TM01 Termination of appointment of Timothy Nicholas Lively as a director on 1 July 2019
16 Jul 2019 PSC07 Cessation of Timothy Nicholas Lively as a person with significant control on 1 July 2019
16 Jul 2019 PSC04 Change of details for Mr Nicholas Malcolm Higginson as a person with significant control on 1 July 2019
14 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
27 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017