HAXBY CHRISTIAN CAFE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mrs Sarah Tiffany on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mrs Sarah Tiffany on 2024-11-12

View Document

12/11/2412 November 2024 Secretary's details changed for Mrs Sarah Tiffany on 2024-11-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Termination of appointment of Robert Ian Cooper as a director on 2023-07-10

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr James Stonehouse as a secretary on 2022-05-09

View Document

16/03/2216 March 2022 Registered office address changed from , 30 the Village, Haxby, York, YO32 3HT to 23 Victoria Avenue C/O T P Jones & Co Llp 23 Victoria Avenue Harrogate HG1 5rd on 2022-03-16

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Keith Richard Albans as a director on 2021-07-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY MARTYN WEBSTER

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAULINE STONEHOUSE

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARTYN WEBSTER

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH HASLAM

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART PEARSON

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TANKARD

View Document

20/07/2020 July 2020 SECRETARY APPOINTED MRS SARAH TIFFANY

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MRS SARAH TIFFANY

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COOPER / 18/07/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ROBERT COOPER

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/05/195 May 2019 DIRECTOR APPOINTED MS SARAH HASLAM

View Document

05/05/195 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET FREEBORN

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED REV KEITH RICHARD ALBANS

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE NEWTON

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED REV RORY DALGLEISH

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR STEWART MICHAEL PEARSON

View Document

19/03/1719 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMAN

View Document

30/10/1630 October 2016 DIRECTOR APPOINTED MISS JACQUELINE SARAH TANKARD

View Document

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

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN CRAMPTON

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 09/05/16 NO MEMBER LIST

View Document

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

View Accounts

17/07/1517 July 2015 DIRECTOR APPOINTED MRS MARGARET ROSEMARY FREEBORN

View Document

14/05/1514 May 2015 09/05/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM TAYLOR

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MR MARTYN WEBSTER

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

08/09/148 September 2014 DIRECTOR APPOINTED REV LESLIE MICHAEL NEWTON

View Document

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

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED MR MARTYN WEBSTER

View Document

10/05/1410 May 2014 09/05/14 NO MEMBER LIST

View Document

17/04/1417 April 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

09/05/139 May 2013 09/05/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS PAULINE ANN STONEHOUSE

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR IAN MALCOLM CARTWRIGHT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRAVES

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY

View Document

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

View Accounts

10/05/1210 May 2012 09/05/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR ROBIN NICHOLAS CRAMPTON

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED REVD PHILIP TURNER

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STIRK

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE MONTGOMERY

View Document

06/07/116 July 2011 09/05/11 NO MEMBER LIST

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1013 May 2010 09/05/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GRAVES / 09/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN HOLMAN / 09/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN TAYLOR / 09/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID ANDREW GODFREY / 09/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RUTH THOMPSON / 09/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MALCOLM CAMERON STIRK / 09/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MRS JUNE MONTGOMERY

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 30 THE VILLAGE HAXBY YORK NORTH YORKSHIRE YO32 3HT UNITED KINGDOM

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MRS JACQUELINE RUTH THOMPSON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MR IAN SMITH

View Document

21/11/0821 November 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

25/07/0825 July 2008 ALTER MEMORANDUM 05/07/2008

View Document

25/07/0825 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/089 May 2008 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