COMPO'S CAFE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from - Burnlee Road Holmfirth HD9 2LA England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2025-05-16

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Resolutions

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-28

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-08-29

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-29

View Document

19/05/2319 May 2023 Previous accounting period extended from 2022-08-30 to 2022-08-31

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

13/05/2213 May 2022 Registration of charge 042495850006, created on 2022-05-10

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-08-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

13/02/1913 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 9 GREENFIELD ROAD HOLMFIRTH HD9 2LA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, NO UPDATES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM BURNLEE ROAD HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD7 2LA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 ARTICLES OF ASSOCIATION

View Document

15/09/1015 September 2010 COMPANY BUSINESS 05/05/2010

View Document

02/09/102 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEAVENS / 10/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LYNN HEAVENS / 10/07/2010

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/099 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MICHAEL HEAVENS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 9 BURNLEE ROAD GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HP9 2LA

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information