- Company Overview for COASTAL COMMS LTD (06444756)
- Filing history for COASTAL COMMS LTD (06444756)
- People for COASTAL COMMS LTD (06444756)
- More for COASTAL COMMS LTD (06444756)
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) |
---|---|---|---|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AP01 | Appointment of Mrs Julie Higson as a director on 1 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | TM01 | Termination of appointment of Richard Graham Higson as a director on 31 December 2013 | |
30 Dec 2014 | TM01 | Termination of appointment of Graham Edward Higson as a director on 31 December 2013 | |
30 Dec 2014 | TM01 | Termination of appointment of Graham Edward Higson as a director on 31 December 2013 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Mar 2012 | AP03 | Appointment of Mr James Edward Higson as a secretary | |
01 Mar 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 83 Corsletts Avenue Broadbridge Heath Horsham West Sussex RH12 3NY on 1 March 2012 | |
27 Feb 2012 | TM02 | Termination of appointment of Graham Higson as a secretary | |
10 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Richard Graham Higson on 15 July 2010 | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
20 Dec 2009 | CH01 | Director's details changed for Graham Edward Higson on 20 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Richard Graham Higson on 20 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for James Edward Higson on 20 December 2009 |