Coffeeman Disposables Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2017)
  • 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

Financials

Last balance sheet date2017-09-30
Trade Debtors£1,638,983 0%
Total assets£1,837,937 +8.91%

Details

Company type Private Limited Company, Active
Company Number 05328008
Record last updated Monday, February 3, 2014 9:35:52 AM UTC
Official Address 5 And 6 Endeavour Park 11 Witney Road Nuffield Industrial Estate Canford Heath West
There are 2 companies registered at this street
Locality Canford Heath West
Region Poole, England
Postal Code BH170GJ
Sector Non-specialised wholesale trade

Charts

Visits

COFFEEMAN DISPOSABLES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22020-12022-122024-82025-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 15, 2014 Annual return Annual return
Financials Mar 18, 2013 Annual accounts Annual accounts
Registry Jan 15, 2013 Annual return Annual return
Financials May 29, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Annual return Annual return
Registry Nov 16, 2011 Annual return 5328... Annual return 5328...
Financials May 18, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Annual return Annual return
Financials Jul 7, 2010 Annual accounts Annual accounts
Registry Jan 11, 2010 Annual return Annual return
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of particulars for director 5328... Change of particulars for director 5328...
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Aug 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 12, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 12, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 12, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Feb 19, 2009 Memorandum of association Memorandum of association
Registry Feb 16, 2009 Company name change Company name change
Registry Feb 13, 2009 Change of name certificate Change of name certificate
Registry Feb 3, 2009 Annual return Annual return
Registry Feb 3, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 14, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 27, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Annual return Annual return
Financials Feb 21, 2007 Annual accounts Annual accounts
Registry Jan 23, 2007 Annual return Annual return
Registry Jan 13, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 13, 2006 Annual return Annual return
Registry Jan 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 13, 2006 Resignation of a director Resignation of a director
Financials Nov 29, 2005 Annual accounts Annual accounts
Registry Nov 28, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 2005 Change of accounting reference date Change of accounting reference date
Registry Feb 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2005 Appointment of a director Appointment of a director
Registry Feb 1, 2005 Appointment of a director 5328... Appointment of a director 5328...
Registry Jan 29, 2005 Appointment of a director Appointment of a director
Registry Jan 29, 2005 Appointment of a director 5328... Appointment of a director 5328...
Registry Jan 21, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 21, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 21, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 18, 2005 Resignation of a director Resignation of a director
Registry Jan 18, 2005 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)