About

Registered Number: 04961343
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Coffeeman (Devon) Ltd was registered on 12 November 2003 with its registered office in Devon, it has a status of "Active". Coffeeman (Devon) Ltd has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Peter Simon 12 November 2003 - 1
GAMBLE, Tracey Lorraine 12 November 2003 20 July 2009 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2019
AA - Annual Accounts 23 August 2019
AD04 - Change of location of company records to the registered office 13 June 2019
CS01 - N/A 19 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 06 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 23 December 2004
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.