WE LOVE COFFEE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-08 update num_mort_charges 1 => 3
2024-04-08 update num_mort_outstanding 1 => 3
2023-10-31 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-04-07 insert sic_code 10832 - Production of coffee and coffee substitutes
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-30 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-10-09 delete email ma..@welovecoffee.co
2022-10-09 insert email le..@welovecoffee.co
2022-10-09 insert email le..@welovecoffeeltd.co.uk
2022-10-09 insert email ma..@welovecoffeeltd.co.uk
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-10 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-30 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-29 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2018-12-05 update statutory_documents SUB-DIVISION 17/10/18
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-10-22 update statutory_documents DIRECTOR APPOINTED MR PAUL HENRY DEVANNEY
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-10-31
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_next_due_date 2017-10-31 => 2017-11-30
2017-10-31 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-16 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-09 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-09 update statutory_documents 06/10/15 FULL LIST
2014-11-07 delete address 83 CARRON PLACE, KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW SCOTLAND G75 0YL
2014-11-07 insert address 83 CARRON PLACE, KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-16 update statutory_documents 06/10/14 FULL LIST
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-07 update statutory_documents 06/10/13 FULL LIST
2013-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WRIGHT / 01/04/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-07-06 => 2014-10-31
2013-07-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-02 delete address UNIT 41 14 STROUD ROAD EAST KILBRIDE SOUTH LANARKSHIRE G75 0YA
2013-07-02 insert address 83 CARRON PLACE, KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW SCOTLAND G75 0YL
2013-07-02 update registered_address
2013-06-25 update account_ref_month 10 => 1
2013-06-24 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2013-06-24 update returns_last_madeup_date null => 2012-10-06
2013-06-24 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 41 14 STROUD ROAD EAST KILBRIDE SOUTH LANARKSHIRE G75 0YA
2013-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DEVANNEY
2013-02-19 update statutory_documents PREVEXT FROM 31/10/2012 TO 31/01/2013
2012-12-19 update statutory_documents 06/10/12 FULL LIST
2012-05-08 update statutory_documents DIRECTOR APPOINTED MARGARET WRIGHT
2012-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 17 BARN STREET STRATHAVEN SOUTH LANARKSHIRE ML10 6LU SCOTLAND
2012-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION