THE BLACK & WHITE COFFEE COMPANY LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2021-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SELLEY / 07/09/2021
2021-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2019-11-07 delete company_previous_name PINCO 1297 LIMITED
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2016-08-07 delete address BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2016-08-07 insert address 814 LEIGH ROAD SLOUGH ENGLAND SL1 4BD
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-07 update registered_address
2016-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08 insert company_previous_name 3663 GROUP LIMITED
2016-07-08 update name 3663 GROUP LIMITED => THE BLACK & WHITE COFFEE COMPANY LIMITED
2016-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2016 FROM BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2016-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-28 update statutory_documents COMPANY NAME CHANGED 3663 GROUP LIMITED CERTIFICATE ISSUED ON 28/06/16
2015-11-07 delete address BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP11 1JU
2015-11-07 insert address BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-11-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-10-26 update statutory_documents 26/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-07 delete address 3RD FLOOR 11 HILL STREET LONDON W1J 5LF
2015-04-07 insert address BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP11 1JU
2015-04-07 update registered_address
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-10-27 update statutory_documents 26/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2013-12-07 delete address 3RD FLOOR 11 HILL STREET LONDON UNITED KINGDOM W1J 5LF
2013-12-07 insert address 3RD FLOOR 11 HILL STREET LONDON W1J 5LF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-11 update statutory_documents 26/10/13 FULL LIST
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 11/11/2013
2013-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 11/11/2013
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-11-05 update statutory_documents 26/10/12 FULL LIST
2012-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2011-10-31 update statutory_documents 26/10/11 FULL LIST
2011-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2010-11-01 update statutory_documents 26/10/10 FULL LIST
2010-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-03-11 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-28 update statutory_documents 26/10/09 FULL LIST
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2008-11-03 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-10-30 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2006-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-01 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-14 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-08 update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-07 update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/03 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2003-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-07 update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-16 update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents S366A DISP HOLDING AGM 04/07/01
2001-06-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/00
2001-02-12 update statutory_documents NEW SECRETARY APPOINTED
2001-02-12 update statutory_documents SECRETARY RESIGNED
2000-11-22 update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-26 update statutory_documents NEW SECRETARY APPOINTED
2000-04-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00
2000-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS
2000-04-12 update statutory_documents DIRECTOR RESIGNED
2000-04-12 update statutory_documents SECRETARY RESIGNED
1999-10-28 update statutory_documents COMPANY NAME CHANGED PINCO 1297 LIMITED CERTIFICATE ISSUED ON 28/10/99
1999-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION