THE DRIFT CAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 12/03/2512 March 2025 | Total exemption full accounts made up to 2024-05-31 |
| 27/06/2427 June 2024 | Registered office address changed from 19 Station Street Bedlington Northumberland NE22 7JN England to The Drift Cresswell Morpeth Northumberland NE61 5LA on 2024-06-27 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 14/05/2214 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/05/2115 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
| 15/05/2115 May 2021 | REGISTERED OFFICE CHANGED ON 15/05/2021 FROM 66 FRONT STREET EAST BEDLINGTON NORTHUMBERLAND NE22 5AB |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/05/1519 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/09/1411 September 2014 | COMPANY NAME CHANGED WBCS LTD CERTIFICATE ISSUED ON 11/09/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/05/1416 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN EVE LAWRENCE / 01/04/2014 |
| 16/05/1416 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN EVE LAWRENCE / 01/04/2014 |
| 16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SIMON EVATT LAWRENCE / 01/04/2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 10/05/1310 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/05/1126 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/05/1025 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 07/08/077 August 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 66 FRONT STREET EAST BEDLINGTON NORTHUMBERLAND NE22 5AB |
| 20/05/0520 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 20/05/0420 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
| 30/05/0330 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/05/0330 May 2003 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 86A FRONT STREET EAST BEDLINGTON NORTHUMBERLAND NE22 5AB |
| 08/05/038 May 2003 | SECRETARY RESIGNED |
| 08/05/038 May 2003 | DIRECTOR RESIGNED |
| 02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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