COFFEE SOUTHWEST LTD - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-12-01. Officer name: Mr Murray James. 2023-12-28 View Report
Persons with significant control. Change date: 2023-12-01. Psc name: Mr Murray James. 2023-12-28 View Report
Address. Old address: Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF United Kingdom. New address: The Tasting Room 204 Topsham Road Exeter EX2 6AA. Change date: 2023-11-28. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2023-11-23 View Report
Mortgage. Charge number: 110196590001. 2023-09-12 View Report
Accounts. Accounts type micro entity. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Address. Old address: The Old Rectory Springhead Road Northfleet Gravesend DA11 8HN England. Change date: 2022-09-05. New address: Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF. 2022-09-05 View Report
Accounts. Accounts type micro entity. 2022-03-23 View Report
Accounts. Change account reference date company previous extended. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2021-12-05 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Address. Change date: 2021-01-11. Old address: Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF United Kingdom. New address: The Old Rectory Springhead Road Northfleet Gravesend DA11 8HN. 2021-01-11 View Report
Accounts. Accounts type micro entity. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-05-15 View Report
Mortgage. Charge creation date: 2019-01-07. Charge number: 110196590001. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Persons with significant control. Change date: 2018-04-30. Psc name: Mr Murray James. 2018-06-05 View Report
Officers. Officer name: Mr Murray James. Change date: 2018-04-30. 2018-06-05 View Report
Address. Old address: Kings Lodge London Road West Kingsdown Sevenoaks TN15 6AR United Kingdom. Change date: 2018-06-05. New address: Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF. 2018-06-05 View Report
Incorporation. Capital: GBP 1 2017-10-18 View Report