C F VENDING LTD.

Company Documents

DateDescription
08/05/258 May 2025 Change of details for The Real Spirit of Coffee Limited as a person with significant control on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Current accounting period extended from 2023-12-30 to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Termination of appointment of Lynn Heathcote as a secretary on 2023-05-18

View Document

24/05/2324 May 2023 Statement of company's objects

View Document

24/05/2324 May 2023 Appointment of Ms Lorna Kathleen Mendelsohn as a director on 2023-05-18

View Document

24/05/2324 May 2023 Appointment of Mr Richard William Lawson as a director on 2023-05-18

View Document

23/05/2323 May 2023 Cessation of Rijo 42 (Holdings) Limited as a person with significant control on 2023-05-16

View Document

23/05/2323 May 2023 Notification of The Real Spirit of Coffee Limited as a person with significant control on 2023-05-16

View Document

06/10/226 October 2022 Appointment of Ms Lynn Heathcote as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Gail Heathcote as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2113 October 2021 Satisfaction of charge 1 in full

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/13

View Document

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

11/10/1211 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/11

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

11/11/1111 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

23/11/1023 November 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL HEATHCOTE / 24/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HEATHCOTE / 24/09/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: HART TAYLORS MCCALL 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED MACTAY TWENTY THREE LTD CERTIFICATE ISSUED ON 16/10/98

View Document

24/09/9824 September 1998 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