CAFE JUNIOR LIMITED

05014270
147 RISCA ROAD NEWPORT UNITED KINGDOM NP20 3PP

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 5 Buy now
17 May 2023 accounts Annual Accounts 5 Buy now
02 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2023 officers Change of particulars for director (Mr Rory Anthony O'donnell) 2 Buy now
02 May 2023 officers Change of particulars for director (Ms Julie O'donnell) 2 Buy now
02 May 2023 officers Change of particulars for director (Ms Julie O'donnell) 2 Buy now
02 May 2023 officers Change of particulars for director (Mr Rory Anthony O'donnell) 2 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
05 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 4 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2020 accounts Annual Accounts 4 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 5 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 accounts Annual Accounts 5 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 officers Change of particulars for director (Mrs Zoe Lisa Blackler) 2 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
04 Mar 2016 officers Change of particulars for director (Mrs Zoe Lisa Blackler) 2 Buy now
04 Mar 2016 officers Change of particulars for secretary (Mrs Zoe Lisa Blackler) 1 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
21 Jan 2016 officers Change of particulars for secretary (Mrs Zoe Lisa Blackler) 1 Buy now
21 Jan 2016 officers Change of particulars for director (Mrs Zoe Lisa Blackler) 2 Buy now
11 Sep 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 officers Appointment of director (Mrs Julie O'donnell) 2 Buy now
19 Jan 2015 officers Appointment of director (Mr Rory Anthony O'donnell) 2 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 officers Change of particulars for director (Mrs Zoe Lisa Blackler) 2 Buy now
07 Oct 2013 officers Change of particulars for secretary (Mrs Zoe Lisa Blackler) 2 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 officers Termination of appointment of director (Christopher Blackler) 1 Buy now
05 Feb 2013 officers Termination of appointment of director (Julie Odonnell) 1 Buy now
05 Feb 2013 officers Termination of appointment of director (Aaron Wagg) 1 Buy now
05 Feb 2013 officers Termination of appointment of director (Rory Odonnell) 1 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 8 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
07 Feb 2011 annual-return Annual Return 8 Buy now
07 Feb 2011 officers Change of particulars for director (Mrs Zoe Lisa Blackler) 2 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
04 Mar 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 officers Change of particulars for director (Julie Odonnell) 2 Buy now
04 Mar 2010 officers Change of particulars for secretary (Zoe Lisa Blackler) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Zoe Lisa Blackler) 2 Buy now
04 Mar 2010 officers Appointment of director (Mr Christopher Blackler) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Rory Anthony Odonnell) 2 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Oct 2009 officers Appointment of director (Julie Odonnell) 2 Buy now
13 Oct 2009 officers Appointment of secretary (Zoe Lisa Blackler) 2 Buy now
13 Oct 2009 officers Appointment of director (Zoe Lisa Blackler) 2 Buy now
13 Oct 2009 officers Appointment of director (Rory Anthony Odonnell) 2 Buy now
24 Sep 2009 officers Director appointed aaron wagg 2 Buy now
09 Sep 2009 officers Appointment terminated secretary klara wagg 1 Buy now
09 Sep 2009 officers Appointment terminated director aaron wagg 1 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 accounts Amended Accounts 4 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
29 Jan 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 7 Buy now
22 Jan 2008 annual-return Return made up to 13/01/08; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
03 Nov 2006 accounts Annual Accounts 4 Buy now
08 Mar 2006 annual-return Return made up to 13/01/06; full list of members 6 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
22 Feb 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
19 Oct 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
11 Aug 2004 capital Ad 05/08/04--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
11 Aug 2004 capital Nc inc already adjusted 05/08/04 1 Buy now
11 Aug 2004 resolution Resolution 1 Buy now
20 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2004 officers Director resigned 1 Buy now
13 Jan 2004 incorporation Incorporation Company 13 Buy now