CAFE FAIR TRADE LIMITED

The Old Coach House The Old Coach House, Carmarthen, SA33 6AE, Carmarthanshire
StatusACTIVE
Company No.07317885
CategoryPrivate Limited Company
Incorporated16 Jul 2010
Age13 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CAFE FAIR TRADE LIMITED is an active private limited company with number 07317885. It was incorporated 13 years, 11 months, 27 days ago, on 16 July 2010. The company address is The Old Coach House The Old Coach House, Carmarthen, SA33 6AE, Carmarthanshire.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-30

New date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Davies Price

Notification date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Price

Cessation date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Price

Termination date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Price

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Price

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Davies Price

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Joanna Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIAS CAPITAL LIMITED

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:11755299
Status:ACTIVE
Category:Private Limited Company

EV ENGINEERING SERVICES LIMITED

76 CHALKLANDS,BOURNE END,SL8 5TJ

Number:10353482
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAW @ WORK LIMITED

THE ALDERS,SHARNFORD,LE10 3PR

Number:05582748
Status:ACTIVE
Category:Private Limited Company

LUVCARPETS LIMITED

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:08464523
Status:ACTIVE
Category:Private Limited Company

RJP SOLUTIONS LIMITED

42 RIVERSIDE ROAD,ST ALBANS,AL1 1SD

Number:05983392
Status:ACTIVE
Category:Private Limited Company

SONGTHRUSH BEAUTY LTD

UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:10807182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source