About

Registered Number: 06314250
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 2 Europe Way, Cockermouth, Cumbria, CA13 0RJ

 

Having been setup in 2007, The Square Mile Coffee Roasters Ltd have registered office in Cockermouth, it's status is listed as "Active". Moldvaer, Anette, Moldvaer, Anette are listed as directors of The Square Mile Coffee Roasters Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLDVAER, Anette 22 April 2008 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MOLDVAER, Anette 16 July 2007 09 March 2020 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
RESOLUTIONS - N/A 19 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 July 2019
PSC04 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 13 December 2018
AAMD - Amended Accounts 23 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 11 January 2018
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
PSC04 - N/A 08 August 2017
CH03 - Change of particulars for secretary 08 August 2017
CH01 - Change of particulars for director 08 August 2017
PSC04 - N/A 18 July 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 25 November 2016
CH03 - Change of particulars for secretary 19 July 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
363a - Annual Return 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
353 - Register of members 24 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.