Advanced company searchLink opens in new window

CARS COFFEE CAKE LIMITED

Company number 12371677

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2
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