CAFEDIRECT ROASTERY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-13

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/10/234 October 2023 Certificate of change of name

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registration of charge 040226500006, created on 2023-07-21

View Document

05/07/235 July 2023 Appointment of Mr Robert Griffith Humphreys as a director on 2023-06-07

View Document

14/06/2314 June 2023 Appointment of Hendrik Merkus Baron De Kock as a director on 2023-06-07

View Document

14/06/2314 June 2023 Appointment of John Russell Steel as a director on 2023-06-07

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

13/06/2313 June 2023 Appointment of James Andrew Nixon as a secretary on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of John Cahill as a director on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of Col Campbell as a director on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of Jason Doyle as a director on 2023-06-07

View Document

13/06/2313 June 2023 Cessation of Azione Limited as a person with significant control on 2023-06-07

View Document

13/06/2313 June 2023 Notification of Cafedirect Plc as a person with significant control on 2023-06-07

View Document

13/06/2313 June 2023 Satisfaction of charge 040226500005 in full

View Document

13/06/2313 June 2023 Appointment of Ms Monica Stella Middleton as a director on 2023-06-07

View Document

13/06/2313 June 2023 Appointment of John Donald Philips as a director on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of Ann Doherty as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Bent Ley Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from Bent Ley Industrial Estate Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP HD9 4EP England to One Eleven Edmund Street Birmingham B3 2HJ on 2023-06-07

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Termination of appointment of Veronica Campbell as a director on 2021-11-11

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/02/2125 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR JASON DOYLE

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CESSATION OF PATRICK CAMPBELL AS A PSC

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIONE LIMITED

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM THE ROASTERY BENT LEY INDUSTRIAL ESTATE MELTHAM HOLMFIRTH ENGLAND

View Document

05/11/195 November 2019 SECRETARY APPOINTED MS ANN DOHERTY

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMSON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MS VERONICA CAMPBELL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'SULLIVAN

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MR JOHN WILLIAMSON

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR COL CAMPBELL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR JOHN WILLIAMSON

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM THE ROASTERY BENT LEY INDUSTRIAL ESTATE MELTHAM HOLMFIRTH HD9 4EP ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNIT 8 CENTURY POINT HALIFAX ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040226500004

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040226500005

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCADAM

View Document

23/07/1823 July 2018 ADOPT ARTICLES 25/04/2018

View Document

12/05/1812 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1812 May 2018 COMPANY NAME CHANGED PEROS LIMITED CERTIFICATE ISSUED ON 12/05/18

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JIM CORBETT

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040226500004

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JIM CORBETT

View Document

08/04/158 April 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MICHAEL O'SULLIVAN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MICHAEL MCADAM

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JOHN CAHILL

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR MICHAEL O'SULLIVAN

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'HARE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOODEY

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERTA GOODEY

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY TRACY ROBERTS

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACY CLAIRE ROBERTS / 21/07/2014

View Document

01/08/141 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN O'HARE / 21/07/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERTA CARMEN GOODEY / 21/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH NICHOLAS GOODEY / 21/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIAM ROBERTS / 21/07/2014

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER GOODEY

View Document

11/11/1011 November 2010 SECRETARY APPOINTED TRACY CLAIRE ROBERTS

View Document

11/11/1011 November 2010 SECRETARY APPOINTED ROBERTA CARMEN GOODEY

View Document

19/10/1019 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1019 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/109 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN O'HARE / 01/01/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 01/06/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 27/06/2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 3 LINCOLN PARK BUSINESS CENTRE LINCOLN ROAD, CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RD

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: UNIT B10 THE ALLADIN BUSINESS CENTRE LONG DRIVE GREENFORD MIDDLESEX UB6 8UH

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 161 READING ROAD WOKINGHAM BERKSHIRE RG41 1LJ

View Document

27/06/0027 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company