- Company Overview for KINGSWEAR COFFEE COMPANY LIMITED (11127398)
- Filing history for KINGSWEAR COFFEE COMPANY LIMITED (11127398)
- People for KINGSWEAR COFFEE COMPANY LIMITED (11127398)
- More for KINGSWEAR COFFEE COMPANY LIMITED (11127398)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from 4 Summerland Terrace Kingswear Dartmouth TQ6 0AN England to The Croft Water End Lane Beeston King's Lynn Norfolk PE32 2NL on 29 February 2024 | |
11 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
31 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from 14 Ruvigny Mansions Embankment London SW15 1LE England to 4 Summerland Terrace Kingswear Dartmouth TQ6 0AN on 7 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr David Baldwin as a director on 7 January 2022 | |
07 Jan 2022 | PSC01 | Notification of David Baldwin as a person with significant control on 7 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of James Robert Weatherstone as a person with significant control on 7 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Hilary Anne Irwin Weatherstone as a person with significant control on 7 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of James Robert Weatherstone as a director on 7 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Hilary Anne Irwin Weatherstone as a director on 7 January 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 8 Spittis Park Lower Contour Road Kingswear Devon TQ6 0AP England to 14 Ruvigny Mansions Embankment London SW15 1LE on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Hilary Anne Irwin Weatherstone on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr James Robert Weatherstone on 1 December 2020 | |
01 Dec 2020 | PSC04 | Change of details for Hilary Anne Irwin Weatherstone as a person with significant control on 1 December 2020 | |
01 Dec 2020 | PSC04 | Change of details for Mr James Robert Weatherstone as a person with significant control on 1 December 2020 | |
01 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |