Advanced company searchLink opens in new window

COASTLINE CONTRACT SERVICES LIMITED

Company number 05728921

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)
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,000
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,100
10 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with auth share cap 01/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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