ANCOATS COFFEE LIMITED

08486023
17 MOOR PARK AVENUE PRESTON LANCASHIRE UNITED KINGDOM PR1 6AS

Documents

Documents
Date Category Description Pages
24 Sep 2024 officers Change of particulars for director (Ms Bernadette Broadbent) 2 Buy now
23 Sep 2024 officers Appointment of director (Ms Bernadette Broadbent) 2 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2024 officers Termination of appointment of director (James Boland) 1 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2024 officers Termination of appointment of director 1 Buy now
28 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2024 officers Appointment of director (Mrs Maureen Boland) 2 Buy now
26 Jan 2024 accounts Annual Accounts 12 Buy now
07 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2023 accounts Annual Accounts 12 Buy now
25 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 10 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 officers Change of particulars for director (Mr James Boland) 2 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2021 accounts Annual Accounts 10 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 10 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2019 accounts Annual Accounts 11 Buy now
01 Feb 2019 officers Change of particulars for director (Mr James Boland) 2 Buy now
31 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 officers Change of particulars for director (Mr Jamie Boland) 2 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 9 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 6 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
24 Jul 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
12 Apr 2013 incorporation Incorporation Company 7 Buy now