Advanced company searchLink opens in new window

WATCHHOUSE COFFEE HOLDINGS LIMITED

Company number 10135302

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)
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1.599422
28 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 1.587396
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 1.575370
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1.563344
04 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2022 PSC04 Change of details for Mr Roland Marcelin - Horne as a person with significant control on 18 October 2019
27 Sep 2022 PSC02 Notification of Edition Capital Investments Limited as a person with significant control on 18 October 2019
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
12 Aug 2022 TM01 Termination of appointment of Richard Kiveal as a director on 11 August 2022
27 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 27 July 2022
29 Apr 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
04 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jan 2022 TM01 Termination of appointment of Harry Julian Heartfield as a director on 13 January 2022
13 Jan 2022 AP02 Appointment of Edition Capital Directors Ltd as a director on 13 January 2022
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
01 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
01 Dec 2020 AD01 Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020
19 Oct 2020 MR01 Registration of charge 101353020002, created on 16 October 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
01 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1.540639