Advanced company searchLink opens in new window

COASTAL BRICK AND BUILDING SUPPLIES LIMITED

Company number 02913186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
17 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
02 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
01 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
13 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
15 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Sep 2012 TM01 Termination of appointment of Michael Mccabe as a director
07 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
30 Sep 2011 TM01 Termination of appointment of Kevin Middleton as a director
30 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
31 Mar 2011 AD03 Register(s) moved to registered inspection location
31 Mar 2011 AD02 Register inspection address has been changed
31 Mar 2011 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 1 January 2011
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
20 Aug 2010 CH01 Director's details changed for Jonathon Paul Sowton on 10 August 2010
20 Aug 2010 CH01 Director's details changed for Mr Kevin Paul Middleton on 10 August 2010
20 Aug 2010 CH01 Director's details changed for Michael Mccabe on 10 August 2010
15 Jul 2010 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 15 July 2010