THE SOURCE COFFEE SHOP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS FRANCES MARY ALLEN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTLE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BURROWS

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED DEBORAH ANN BURROWS

View Document

29/02/1629 February 2016 15/02/16 NO MEMBER LIST

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 15/02/15 NO MEMBER LIST

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA JONES

View Document

22/02/1422 February 2014 15/02/14 NO MEMBER LIST

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA ASTLE

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA JONES

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 15/02/13 NO MEMBER LIST

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 15/02/12 NO MEMBER LIST

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 15/02/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DR ANDREA JEANS JONES

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED REBECCA ASTLE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA DAVIES

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR MICHAEL GEOFFREY LLOYD

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DR SUSAN MARGARET READ

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED ANDREW JOHN ASTLE

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 15/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY DAVIES / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM PASCAL CAFFERKY / 01/10/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LLOYD

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

11/02/1011 February 2010 SECRETARY APPOINTED PATRICK WILLIAM PASCAL CAFFERKY

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 7 TERRACE ROAD BUXTON DERBYSHIRE SK17 6DR

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SNUGGS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED REBECCA MARY DAVIES

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY RACHEL BELTON

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

15/02/0815 February 2008 CIC INCORPORATION

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