CAFFE SHOP LIMITED

06806687
UNIT C OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9DE

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 9 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 9 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
07 Jul 2022 officers Appointment of director (Mrs Karen Beadle) 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 officers Change of particulars for director (Earl Rajakumar Beadle) 2 Buy now
28 Aug 2020 accounts Annual Accounts 8 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2019 capital Return of Allotment of shares 3 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
10 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 4 Buy now
07 Feb 2016 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
11 Feb 2015 annual-return Annual Return 3 Buy now
06 Jun 2014 accounts Annual Accounts 6 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
01 Jun 2012 accounts Annual Accounts 6 Buy now
23 Feb 2012 annual-return Annual Return 3 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Robert Speight) 1 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2009 accounts Annual Accounts 3 Buy now
31 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
25 Aug 2009 officers Secretary appointed robert speight 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from first floor yorkshire house east parade leeds west yorkshire LS1 5BD 1 Buy now
20 Aug 2009 officers Appointment terminated secretary lupfaw secretarial LIMITED 1 Buy now
20 Aug 2009 officers Appointment terminated director lupfaw formations LIMITED 1 Buy now
20 Aug 2009 officers Appointment terminated director kevin emsley 1 Buy now
20 Aug 2009 officers Director appointed earl rajkumar beadle 2 Buy now
20 Aug 2009 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2009 incorporation Incorporation Company 22 Buy now