ETC... EVERYTHING TEA AND COFFEE LTD
Status | ACTIVE |
Company No. | 09063823 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 9 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ETC... EVERYTHING TEA AND COFFEE LTD is an active private limited company with number 09063823. It was incorporated 9 years, 11 months, 5 days ago, on 30 May 2014. The company address is 108 Abbots Road, Abbots Langley, WD5 0BH, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Notification of a person with significant control
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paula Jane Coleman
Notification date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Paula Jane Coleman
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald John Kilbane
Appointment date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current shortened
Date: 03 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
New address: 108 Abbots Road Abbots Langley Hertfordshire WD5 0BH
Old address: 32 Blackhills Esher Surrey KT10 9JW
Change date: 2016-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-14
Officer name: Adrian Thomas Newland Palmer
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Some Companies
55 STAPLETON HALL ROAD RESIDENTS ASSOCIATION LIMITED
55 STAPLETON HALL ROAD,,N4 3QF
Number: | 02144096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10582368 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOAD HOUSE,ULVERSTON,LA12 7LN
Number: | 09962727 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOTTOM FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11012565 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTERFORD ENGINEERING LIMITED
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 05160847 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGFORD WALKER GROSVENOR HOUSE LIMITED
MCBRIDES LLP,SIDCUP,DA14 5DA
Number: | 07744160 |
Status: | ACTIVE |
Category: | Private Limited Company |