Advanced company searchLink opens in new window

G. COSTA (HOLDINGS) LIMITED

Company number 03679738

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)
13 Apr 2004 288a New secretary appointed
31 Dec 2003 287 Registered office changed on 31/12/03 from: unit 6 quarrywood industrial est, mills road, aylesford, kent ME20 7NA
31 Dec 2003 288b Secretary resigned
31 Dec 2003 288b Director resigned
31 Dec 2003 AUD Auditor's resignation
23 Dec 2003 363s Return made up to 07/12/03; full list of members
24 Jun 2003 AA Group of companies' accounts made up to 31 December 2002
20 Dec 2002 363s Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Sep 2002 88(2)R Ad 01/09/02--------- £ si 7690@1=7690 £ ic 749768/757458
17 Aug 2002 AUD Auditor's resignation
07 Aug 2002 MISC Aud res - section 394
30 Jul 2002 AA Group of companies' accounts made up to 31 December 2001
02 Jan 2002 363s Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jun 2001 AA Full group accounts made up to 31 December 2000
22 Jan 2001 RESOLUTIONS Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
22 Jan 2001 169 £ ic 752168/749768 15/12/00 £ sr 2400@1=2400
02 Jan 2001 MISC Amended 882R/6245 at £1
02 Jan 2001 MISC Rescinded 882R/6345 at £1
02 Jan 2001 363s Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Oct 2000 288b Director resigned
22 Sep 2000 AA Full group accounts made up to 31 December 1999
06 Sep 2000 88(2)R Ad 01/06/00-31/08/00 £ si 6345@1=6345 £ ic 745923/752268
13 Dec 1999 363s Return made up to 07/12/99; full list of members
13 Dec 1999 288b Secretary resigned
13 Dec 1999 288b Director resigned