Cymru Coffee Ltd was founded on 25 July 2001 and are based in Wotton-Under-Edge, it has a status of "Active". The current directors of Cymru Coffee Ltd are listed as Lang, Julie Ann, Lang, Allen Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANG, Allen Christopher | 25 July 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANG, Julie Ann | 25 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 August 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 18 September 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 September 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 19 August 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 25 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 12 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 17 August 2002 | |
287 - Change in situation or address of Registered Office | 28 November 2001 | |
395 - Particulars of a mortgage or charge | 14 September 2001 | |
RESOLUTIONS - N/A | 24 August 2001 | |
RESOLUTIONS - N/A | 24 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2001 | |
225 - Change of Accounting Reference Date | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2001 | |
NEWINC - New incorporation documents | 25 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2001 | Outstanding |
N/A |