THE SHAKESPEARE COFFEE COMPANY LTD

05202649
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1FE

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 accounts Annual Accounts 10 Buy now
02 Nov 2023 accounts Annual Accounts 5 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 officers Termination of appointment of director (Claire Duffy) 1 Buy now
16 Dec 2022 officers Termination of appointment of director (Simon John Harrison) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Steven Kitching) 1 Buy now
05 Oct 2022 accounts Annual Accounts 5 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2021 accounts Annual Accounts 4 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 officers Appointment of director (Mr Simon John Harrison) 2 Buy now
29 Jul 2021 officers Termination of appointment of director (Matthew James Vernon) 1 Buy now
05 Jan 2021 accounts Annual Accounts 5 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 officers Termination of appointment of director (Brian Richard Macpherson) 1 Buy now
23 Apr 2020 officers Appointment of director (Claire Duffy) 2 Buy now
23 Apr 2020 officers Appointment of director (Steven Kitching) 2 Buy now
23 Apr 2020 officers Appointment of director (Matthew James Vernon) 2 Buy now
23 Apr 2020 officers Appointment of director (Mr Jason Robert Ausher) 2 Buy now
23 Sep 2019 accounts Annual Accounts 5 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 5 Buy now
05 Mar 2018 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
05 Mar 2018 officers Appointment of corporate secretary (Dentons Secretaries Limited) 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 4 Buy now
15 Feb 2017 accounts Annual Accounts 4 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Brian Richard Macpherson) 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 officers Termination of appointment of director (Timothy Nicholas Lively) 1 Buy now
22 Oct 2014 officers Appointment of corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
22 Oct 2014 officers Termination of appointment of secretary (Sf Secretaries Limited) 1 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 accounts Annual Accounts 3 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
04 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
13 Dec 2012 accounts Annual Accounts 23 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
10 Oct 2012 resolution Resolution 9 Buy now
23 Nov 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Sep 2011 auditors Auditors Resignation Company 1 Buy now
01 Sep 2011 officers Appointment of corporate secretary (Sf Secretaries Limited) 3 Buy now
01 Sep 2011 officers Appointment of director (Brian Richard Macpherson) 3 Buy now
22 Aug 2011 annual-return Annual Return 3 Buy now
18 Aug 2011 officers Termination of appointment of secretary (Carol Mccormick) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Nicholas Higginson) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Carol Mccormick) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Timothy Green) 2 Buy now
12 Aug 2011 accounts Annual Accounts 8 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2011 officers Termination of appointment of secretary (Nicholas Higginson) 1 Buy now
08 Feb 2011 officers Appointment of secretary (Ms Carol Mccormick) 2 Buy now
25 Sep 2010 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
02 Dec 2009 officers Change of particulars for director (Timothy Nicholas Lively) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Ms Carol Mccormick) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Nicholas Malcolm Higginson) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Nicholas Malcolm Higginson) 1 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Timothy Green) 2 Buy now
20 Nov 2009 officers Appointment of director (Mr Timothy Green) 2 Buy now
19 Nov 2009 officers Appointment of director (Ms Carol Mccormick) 2 Buy now
28 Sep 2009 accounts Annual Accounts 8 Buy now
01 Sep 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
31 Dec 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
29 Aug 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
29 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Aug 2007 accounts Annual Accounts 7 Buy now
06 Dec 2006 accounts Annual Accounts 7 Buy now
18 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
22 Aug 2006 annual-return Return made up to 10/08/06; full list of members 7 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
16 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Dec 2005 accounts Accounting reference date shortened from 28/02/06 to 31/01/06 1 Buy now
30 Nov 2005 accounts Annual Accounts 5 Buy now
14 Sep 2005 annual-return Return made up to 03/08/05; full list of members 7 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: aquaid midlands 23 waterloo park bidford on avon warwickshire B50 4JG 1 Buy now
10 Mar 2005 accounts Accounting reference date extended from 31/01/05 to 28/02/05 1 Buy now
30 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: 90 high street evesham worcs WR11 4EU 1 Buy now
21 Sep 2004 accounts Accounting reference date shortened from 31/08/05 to 31/01/05 1 Buy now
21 Sep 2004 capital Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Aug 2004 officers Secretary resigned 1 Buy now
12 Aug 2004 officers Director resigned 1 Buy now
10 Aug 2004 incorporation Incorporation Company 9 Buy now