- Company Overview for CARS COFFEE CAKE LIMITED (12371677)
- Filing history for CARS COFFEE CAKE LIMITED (12371677)
- People for CARS COFFEE CAKE LIMITED (12371677)
- More for CARS COFFEE CAKE LIMITED (12371677)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
23 Dec 2024 | CH01 | Director's details changed for Mrs Tracey Kim Waterman on 10 December 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
16 Dec 2023 | PSC04 | Change of details for Mr John Paul Kane as a person with significant control on 16 December 2023 | |
16 Dec 2023 | CH01 | Director's details changed for Mr John Paul Kane on 16 December 2023 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | PSC07 | Cessation of Tracey Kim Waterman as a person with significant control on 30 August 2023 | |
08 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 30 August 2023
|
|
08 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | AD01 | Registered office address changed from 31 Bone Lane Newbury RG14 5SH United Kingdom to Podium Place 31a Bone Lane Newbury RG14 5SH on 21 January 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
21 Sep 2021 | PSC01 | Notification of Tracey Kim Waterman as a person with significant control on 14 August 2021 | |
18 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Aug 2021 | MA | Memorandum and Articles of Association | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2021 | SH08 | Change of share class name or designation | |
13 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
29 Mar 2021 | CH01 | Director's details changed for Mrs Tracey Kim Waterman on 31 July 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
15 Dec 2020 | PSC04 | Change of details for Mr John Paul Kane as a person with significant control on 15 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr John Paul Kane on 15 December 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from C/O Temple Bright Llp 29 Great George Street Bristol BS1 5QT United Kingdom to 31 Bone Lane Newbury RG14 5SH on 11 August 2020 |