Advanced company searchLink opens in new window

JURASSIC COAST TRUST (TRADING) LIMITED

Company number 05213846

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 AD01 Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Carter & Coley 3 Durrant Road Bournemouth Dorset BH2 6NE on 11 November 2024
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
27 Aug 2024 TM01 Termination of appointment of Wayne Munday as a director on 19 June 2024
23 Apr 2024 AD01 Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Motivo House Bluebell Road Yeovil BA20 2FG on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from Brooklands Farm Forston Dorchester DT2 7AA England to Motivo House Bluebell Road Yeovil BA20 2FG on 23 April 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
04 Apr 2023 AP01 Appointment of Mr Wayne Munday as a director on 4 April 2023
27 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
05 Sep 2022 CH01 Director's details changed for Ms Sarah Monica Loveday Philbrick on 29 August 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
10 May 2022 CH01 Director's details changed for Mr Mark Bermingham on 9 May 2022
10 May 2022 AD01 Registered office address changed from Mountfield Rax Lane Bridport Dorset DT6 3JP England to Brooklands Farm Forston Dorchester DT2 7AA on 10 May 2022
25 Apr 2022 AP01 Appointment of Mr Mark Bermingham as a director on 14 March 2022
25 Apr 2022 TM01 Termination of appointment of Alexandra O'dwyer as a director on 14 March 2022
10 Nov 2021 AP03 Appointment of Ms Sarah Monica Loveday Philbrick as a secretary on 10 November 2021
10 Nov 2021 TM01 Termination of appointment of Jeremy James Richard Pope as a director on 10 November 2021
10 Nov 2021 TM01 Termination of appointment of Deborah Suzanne Appleby as a director on 10 November 2021
10 Nov 2021 TM02 Termination of appointment of Deborah Suzanne Appleby as a secretary on 10 November 2021
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
24 Aug 2021 TM01 Termination of appointment of Michael Gillam Lickiss as a director on 1 January 2020
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Sep 2020 AD01 Registered office address changed from 34 High East Street Dorchester Dorset DT1 1HA to Mountfield Rax Lane Bridport Dorset DT6 3JP on 14 September 2020