CAFFEICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

23/12/2423 December 2024 Registered office address changed from 6 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG to Jamesons House 6 Compton Way Witney Oxfordshire OX28 3AB on 2024-12-23

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Stephen John Ray on 2021-11-25

View Document

14/02/2214 February 2022 Change of details for Mr Stephen Ray as a person with significant control on 2021-11-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 100

View Document

06/04/166 April 2016 SECRETARY APPOINTED MRS MELANIE NORRIS

View Document

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RAY / 14/02/2012

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY CLARE DUDLEY

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE DUDLEY

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 6 NIMROD DE HAVILLAND WAY WITNEY OXON OX29 0YG

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RAY / 14/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JANE DUDLEY / 14/02/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE JANE DUDLEY / 14/02/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED MS CLARE JANE DUDLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM RAY

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MS CLARE JANE DUDLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RAY

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: SWAIN COURT AVENUE TWO STATION LANE INDUSTRIAL ESTATE WITNEY OXON OX28 4YB

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: SUITE 5 CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/876 January 1987 CERTIFICATE OF 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