Advanced company searchLink opens in new window

COQUET ISLAND SHELLFISH LIMITED

Company number 04874060

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 Oct 2018 AA Full accounts made up to 30 April 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
09 Nov 2017 AA Accounts for a small company made up to 30 April 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
30 May 2017 AA Accounts for a small company made up to 31 August 2016
20 Jan 2017 AA01 Current accounting period shortened from 31 August 2017 to 30 April 2017
05 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other business 15/04/2016
  • RES12 ‐ Resolution of varying share rights or name
13 May 2016 SH08 Change of share class name or designation
12 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 80,501.00
08 May 2016 AP01 Appointment of Shona Alice Wilson as a director on 15 April 2016
08 May 2016 AP01 Appointment of Ryan Thomas Mark as a director on 15 April 2016
08 May 2016 AP01 Appointment of Mr James Cowe Cook as a director on 15 April 2016
08 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 80,500
11 May 2015 TM01 Termination of appointment of Derrick Mossop as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of Peter Andrew Hannah as a director on 8 May 2015
11 May 2015 TM01 Termination of appointment of Ralph Calvin as a director on 8 May 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 80,500
22 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 80,500
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Apr 2013 CH03 Secretary's details changed for Thomas Newton on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Thomas Newton on 2 April 2013