200 Degrees Coffee Roasters LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £100 | 0% |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
EXCHANGE BARS LIMITED
BLACK STAR COFFEE ROASTERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06390549 |
Record last updated | Thursday, April 24, 2025 7:34:49 AM UTC |
Official Address | 10 Stadium Business Court Millennium Way Pride Park Derby Derbyshire Alvaston There are 83 companies registered at this street |
Locality | Alvaston |
Region | England |
Postal Code | DE248HP |
Sector | Public houses and bars |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 6, 2024 | Resignation of one Director (a man) |  |
Registry | Oct 23, 2024 | Resignation of 2 people: one Secretary (a man) and one Director (a man) |  |
Registry | Mar 1, 2023 | Appointment of a man as Director |  |
Registry | May 4, 2017 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | May 4, 2017 | Resignation of 2 people: one Shareholder (25-50%) |  |
Registry | Oct 4, 2016 | Two appointments: 2 men |  |
Registry | Feb 11, 2014 | Return of allotment of shares |  |
Registry | Feb 11, 2014 | Notice of particulars of variation of rights attached to shares |  |
Registry | Feb 11, 2014 | Notice of name or other designation of class of shares |  |
Registry | Feb 11, 2014 | Section 175 comp act 06 08 |  |
Registry | Feb 11, 2014 | Alteration to memorandum and articles |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Registry | Oct 22, 2013 | Annual return |  |
Registry | Feb 15, 2013 | Change of name certificate |  |
Registry | Feb 15, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Feb 15, 2013 | Company name change |  |
Financials | Oct 31, 2012 | Annual accounts |  |
Registry | Oct 10, 2012 | Annual return |  |
Registry | Oct 10, 2012 | Change of particulars for director |  |
Registry | Oct 10, 2012 | Resignation of one Director |  |
Registry | Oct 10, 2012 | Change of particulars for secretary |  |
Registry | Oct 10, 2012 | Alteration to memorandum and articles |  |
Registry | Oct 9, 2012 | Resignation of one Director |  |
Registry | Oct 9, 2012 | Memorandum of association |  |
Registry | Sep 27, 2012 | Change of name certificate |  |
Registry | Sep 27, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Sep 27, 2012 | Company name change |  |
Financials | Jan 10, 2012 | Amended accounts |  |
Registry | Jan 1, 2012 | Resignation of one Manager and one Director (a man) |  |
Financials | Nov 29, 2011 | Annual accounts |  |
Registry | Oct 27, 2011 | Annual return |  |
Financials | Dec 23, 2010 | Annual accounts |  |
Registry | Oct 15, 2010 | Annual return |  |
Registry | Oct 20, 2009 | Annual return 6390... |  |
Registry | Oct 20, 2009 | Change of particulars for director |  |
Registry | Oct 20, 2009 | Change of particulars for director 6390... |  |
Registry | Oct 20, 2009 | Change of particulars for director |  |
Financials | Sep 30, 2009 | Annual accounts |  |
Financials | Nov 20, 2008 | Annual accounts 6390... |  |
Registry | Oct 16, 2008 | Annual return |  |
Registry | Dec 13, 2007 | Change of accounting reference date |  |
Registry | Oct 4, 2007 | Three appointments: 3 men |  |