About

Registered Number: 03753475
Date of Incorporation: 16/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Nairn House 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ,

 

The Cafe Azzurro Coffee Company Ltd was founded on 16 April 1999 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLETTS, Nichola Jayne 01 December 2016 - 1
GUEST, Terence John 28 January 2000 31 March 2003 1
SMALL, David Mark 28 January 2000 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
WARD, Catherine Mary 16 April 1999 01 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 March 2020
AA01 - Change of accounting reference date 31 December 2019
PSC01 - N/A 09 October 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 01 March 2019
PSC07 - N/A 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
MR01 - N/A 11 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 November 2018
AAMD - Amended Accounts 05 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 December 2016
AP01 - Appointment of director 14 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 12 January 2016
CERTNM - Change of name certificate 20 May 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 01 May 2015
AD01 - Change of registered office address 01 May 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 24 November 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363a - Annual Return 05 August 2005
CERTNM - Change of name certificate 31 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 08 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
CERTNM - Change of name certificate 15 February 2000
395 - Particulars of a mortgage or charge 27 November 1999
225 - Change of Accounting Reference Date 11 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2019 Outstanding

N/A

Debenture 15 June 2007 Fully Satisfied

N/A

Debenture 08 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.