CARRARA COFFEE ROASTERS LIMITED
Status | ACTIVE |
Company No. | 07362616 |
Category | Private Limited Company |
Incorporated | 01 Sep 2010 |
Age | 13 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CARRARA COFFEE ROASTERS LIMITED is an active private limited company with number 07362616. It was incorporated 13 years, 9 months, 8 days ago, on 01 September 2010. The company address is Unit 1 Harrison Road Unit 1 Harrison Road, Market Harborough, LE16 7UL, Leicestershire.
Company Fillings
Accounts with accounts type dormant
Date: 13 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Change sail address company with old address new address
Date: 25 Aug 2023
Category: Address
Type: AD02
Old address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England
New address: Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY
Documents
Accounts with accounts type dormant
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 10 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Move registers to sail company with new address
Date: 02 Sep 2016
Category: Address
Type: AD03
New address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH
Documents
Change sail address company with new address
Date: 02 Sep 2016
Category: Address
Type: AD02
New address: Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Armstrong
Change date: 2014-08-29
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person secretary company with change date
Date: 02 Oct 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Maria Francis Armstrong
Change date: 2013-09-09
Documents
Move registers to registered office company
Date: 02 Oct 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Old address: Keskadale Newlands Road Welford Northampton NN6 6HR United Kingdom
Change date: 2012-01-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Move registers to sail company
Date: 26 Oct 2011
Category: Address
Type: AD03
Documents
Change account reference date company current shortened
Date: 05 Jan 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-02
Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom
Documents
Some Companies
ALL LAND INVESTMENTS (BEDFORD 3) LIMITED
UNIT 5,LONDON,NW4 4AR
Number: | 11617927 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10686653 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LIMEFIELD CRESCENT,BATHGATE,EH48 1QZ
Number: | SC562465 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORACLE HOUSE WHITFIELD BUSINESS PARK,KNARESBOROUGH,HG5 8BS
Number: | 06874383 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 05457370 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. GILES,OXFORD,OX1 3LE
Number: | 08634888 |
Status: | ACTIVE |
Category: | Private Limited Company |