SOUTH DEVON ROASTERS LIMITED

The Roastery Unit 3 The Roastery Unit 3, Ivybridge, PL21 9JL, Devon, United Kingdom
StatusACTIVE
Company No.07393440
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOUTH DEVON ROASTERS LIMITED is an active private limited company with number 07393440. It was incorporated 13 years, 7 months, 15 days ago, on 30 September 2010. The company address is The Roastery Unit 3 The Roastery Unit 3, Ivybridge, PL21 9JL, Devon, United Kingdom.



Company Fillings

Capital allotment shares

Date: 23 Feb 2024

Action Date: 13 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-13

Capital : 15,208 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-27

Capital : 15,206 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 15,206 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2021

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 15,206 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Timothy John Bridden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 10B New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP

New address: PO Box PL21 9JL the Roastery Unit 3 Endsleigh Ivybridge Devon PL21 9JL

Change date: 2018-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073934400001

Charge creation date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Timothy John Bridden

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Bridden

Change date: 2013-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-03

Old address: 19 White Lady Road Plymstock Plymouth Devon PL9 9GA United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Bridden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 15,006 GBP

Date: 2012-10-01

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 15,006 GBP

Date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: 16 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Steevenson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: Unit 5G South Hams Business Park Churchstow Nr Kingsbridge Devon TQ7 3QH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Bridden

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Bridden

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raw coffee LIMITED\certificate issued on 28/03/11

Documents

View document PDF

Change of name notice

Date: 28 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Bridden

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Tucker

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tucker

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2011

Action Date: 22 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-22

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Steevenson

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-01

Old address: 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERA CONSULTANT LIMITED

72 WAKELAM DRIVE,DONCASTER,DN3 2FR

Number:08117317
Status:ACTIVE
Category:Private Limited Company

EVENTA ENTERTAINMENT LTD

HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:07160147
Status:ACTIVE
Category:Private Limited Company

HELISKY EUROPE LIMITED

RETFORD GAMSTON AIRPORT,RETFORD,DN22 0QL

Number:11480644
Status:ACTIVE
Category:Private Limited Company

REDDITCH GATEWAY INFRASTRUCTURE LIMITED

26-28 LUDGATE HILL,BIRMINGHAM,B3 1DX

Number:09437888
Status:ACTIVE
Category:Private Limited Company

ROBBIE BURNS CONSULTING LTD

CHURCH LEES,FARINGDON,SN7 7NG

Number:10607650
Status:ACTIVE
Category:Private Limited Company

ROTHSCHILD COLLECTION LIMITED

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:04007088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source