COFFEE MASTERS UK LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 update num_mort_outstanding 6 => 4
2023-10-07 update num_mort_satisfied 0 => 2
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088831000001
2023-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088831000002
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-07 delete index_pages_linkeddomain royalmail.com
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 delete source_ip 109.123.86.96
2022-12-06 insert source_ip 88.202.185.55
2022-11-05 delete address Salwarpe Business Park, Droitwich. WR9 9BN
2022-11-05 delete index_pages_linkeddomain google.co.uk
2022-11-05 insert index_pages_linkeddomain royalmail.com
2022-10-05 insert address Salwarpe Business Park, Droitwich. WR9 9BN
2022-10-05 insert index_pages_linkeddomain google.co.uk
2022-09-04 delete source_ip 109.123.82.245
2022-09-04 insert source_ip 109.123.86.96
2022-03-06 delete address 14 Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH
2022-03-06 insert about_pages_linkeddomain trustpilot.com
2022-03-06 insert contact_pages_linkeddomain trustpilot.com
2022-03-06 insert index_pages_linkeddomain trustpilot.com
2022-03-06 insert terms_pages_linkeddomain trustpilot.com
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-01-07 delete address 14 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER UK ENGLAND WR6 6NH
2022-01-07 insert address D8 SALWARPE BUSINESS PARK SALWARPE ROAD DROITWICH UNITED KINGDOM WR9 9BN
2022-01-07 update num_mort_charges 3 => 6
2022-01-07 update num_mort_outstanding 3 => 6
2022-01-07 update registered_address
2021-12-08 insert address Unit D8, Salwarpe Business Park,Salwarpe Road, Droitwich, Worcestershire. WR9 9BN
2021-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM 14 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER UK WR6 6NH ENGLAND
2021-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL YORK / 08/12/2021
2021-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DOWNING / 08/12/2021
2021-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL YORK / 08/12/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088831000004
2021-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088831000005
2021-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088831000006
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES DOWNING
2021-09-07 update num_mort_charges 2 => 3
2021-09-07 update num_mort_outstanding 2 => 3
2021-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088831000003
2021-08-10 delete about_pages_linkeddomain shopwired.co.uk
2021-08-10 delete contact_pages_linkeddomain shopwired.co.uk
2021-08-10 delete index_pages_linkeddomain shopwired.co.uk
2021-08-10 delete industry_tag wholesale coffee
2021-08-10 delete source_ip 54.247.109.89
2021-08-10 delete terms_pages_linkeddomain shopwired.co.uk
2021-08-10 insert source_ip 109.123.82.245
2021-08-07 update num_mort_charges 1 => 2
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088831000002
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-14 insert index_pages_linkeddomain eepurl.com
2021-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088831000001
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 delete index_pages_linkeddomain amazon.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 insert index_pages_linkeddomain amazon.co.uk
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents ADOPT ARTICLES 29/03/2019
2019-02-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-04 delete source_ip 176.34.113.123
2018-08-04 delete source_ip 54.246.121.226
2018-08-04 insert source_ip 54.247.109.89
2018-05-20 delete source_ip 46.137.122.60
2018-05-20 delete source_ip 54.247.117.165
2018-05-20 insert source_ip 176.34.113.123
2018-05-20 insert source_ip 54.246.121.226
2018-04-07 delete address 52 BILFORD ROAD WORCESTER WR3 8PU
2018-04-07 insert address 14 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER UK ENGLAND WR6 6NH
2018-04-07 update registered_address
2018-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 52 BILFORD ROAD WORCESTER WR3 8PU
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL YORK / 16/03/2018
2018-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PAUL YORK / 16/03/2018
2018-02-10 delete source_ip 46.137.167.206
2018-02-10 delete source_ip 54.247.70.56
2018-02-10 insert source_ip 46.137.122.60
2018-02-10 insert source_ip 54.247.117.165
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-28 delete source_ip 176.34.124.163
2017-12-28 delete source_ip 46.137.167.91
2017-12-28 insert source_ip 46.137.167.206
2017-12-28 insert source_ip 54.247.70.56
2017-11-16 update founded_year null => 2014
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 16a Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH
2017-08-07 delete address 52 Bilford Road, Worcester, WR3 8PU
2017-08-07 delete source_ip 46.137.177.159
2017-08-07 delete source_ip 54.75.231.155
2017-08-07 insert address 14 Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH
2017-08-07 insert source_ip 176.34.124.163
2017-08-07 insert source_ip 46.137.167.91
2017-08-07 update primary_contact 16a Top Barn Business Centre Holt Heath Worcester WR6 6NH => 14 Top Barn Business Centre Holt Heath Worcester WR6 6NH
2017-07-10 delete source_ip 46.51.173.26
2017-07-10 delete source_ip 54.247.110.157
2017-07-10 insert source_ip 46.137.177.159
2017-07-10 insert source_ip 54.75.231.155
2017-05-24 delete source_ip 176.34.113.173
2017-05-24 delete source_ip 54.246.84.251
2017-05-24 insert source_ip 46.51.173.26
2017-05-24 insert source_ip 54.247.110.157
2017-02-10 delete source_ip 176.34.176.5
2017-02-10 delete source_ip 54.246.89.23
2017-02-10 delete source_ip 54.246.118.51
2017-02-10 delete source_ip 54.247.108.39
2017-02-10 insert source_ip 176.34.113.173
2017-02-10 insert source_ip 54.246.84.251
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-02 delete source_ip 46.137.80.162
2017-01-02 delete source_ip 46.137.158.219
2017-01-02 delete source_ip 54.246.123.16
2017-01-02 insert source_ip 176.34.176.5
2017-01-02 insert source_ip 54.246.89.23
2017-01-02 insert source_ip 54.247.108.39
2016-10-05 delete source_ip 176.34.190.19
2016-10-05 delete source_ip 46.137.121.17
2016-10-05 insert source_ip 46.137.80.162
2016-10-05 insert source_ip 46.137.158.219
2016-10-05 insert source_ip 54.246.118.51
2016-10-05 insert source_ip 54.246.123.16
2016-09-07 insert address 16a Top Barn Business Centre Holt Heath Worcester WR6 6NH
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-09 delete source_ip 46.137.125.124
2016-08-09 delete source_ip 54.246.114.153
2016-08-09 insert source_ip 176.34.190.19
2016-08-09 insert source_ip 46.137.121.17
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete source_ip 54.228.203.80
2016-07-08 insert source_ip 46.137.125.124
2016-07-08 insert source_ip 54.246.114.153
2016-05-13 update website_status OK => DomainNotFound
2016-03-09 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-09 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-17 update statutory_documents 10/02/16 FULL LIST
2016-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL YORK / 01/08/2015
2015-12-07 delete address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2015-12-07 insert address 52 BILFORD ROAD WORCESTER WR3 8PU
2015-12-07 update registered_address
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2015-08-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date null => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-11-10 => 2016-12-31
2015-07-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-02-10
2015-04-07 delete address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4EA
2015-04-07 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2015-04-07 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-03-13 update statutory_documents 10/02/15 FULL LIST
2014-02-20 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2014-02-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION