COASTLINE CONTRACT SERVICES LIMITED
Company number 05728921
- Company Overview for COASTLINE CONTRACT SERVICES LIMITED (05728921)
- Filing history for COASTLINE CONTRACT SERVICES LIMITED (05728921)
- People for COASTLINE CONTRACT SERVICES LIMITED (05728921)
- Charges for COASTLINE CONTRACT SERVICES LIMITED (05728921)
- More for COASTLINE CONTRACT SERVICES LIMITED (05728921)
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) |
---|---|---|---|
03 Mar 2017 | CH01 | Director's details changed for Mr Sylvie Manuell on 3 March 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Mrs Sylvie Manuell on 12 March 2014 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
09 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Robert Manuell on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Adrian John Manuell on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Sylvie Manuell on 8 March 2010 | |
06 Mar 2010 | AD01 | Registered office address changed from 9 Wain Park Plymouth Devon PL7 2HX on 6 March 2010 |