About

Registered Number: 03954873
Date of Incorporation: 23/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Victoria House 87 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN

 

Warren Coffee Ltd was founded on 23 March 2000, it's status is listed as "Active". There are 2 directors listed as Warren, Mel Richard, Warren, Victoria Elizabeth for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Victoria Elizabeth 23 March 2000 21 December 2004 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Mel Richard 23 March 2000 21 December 2004 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 07 January 2005
363a - Annual Return 27 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 02 February 2002
RESOLUTIONS - N/A 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
363s - Annual Return 02 April 2001
287 - Change in situation or address of Registered Office 27 June 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.