The Coffee House Weston Ltd was registered on 24 April 2009 and has its registered office in Weston-Super-Mare. We do not know the number of employees at the business. Ellis, Nicola, Ellis, Vincent Michael are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Nicola | 24 April 2009 | - | 1 |
ELLIS, Vincent Michael | 24 April 2009 | 09 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
TM01 - Termination of appointment of director | 09 January 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA01 - Change of accounting reference date | 05 March 2010 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
NEWINC - New incorporation documents | 24 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 September 2009 | Outstanding |
N/A |