Advanced company searchLink opens in new window

COAST AND COUNTRY 2006 LIMITED

Company number 05713729

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)
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
28 May 2010 CH01 Director's details changed for Arthur Graham Boggia on 27 May 2010
01 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for William George Boggia on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Sally Boggia on 1 October 2009
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from the offices, boughton house graveney faversham kent ME13 9ED
25 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Feb 2009 363a Return made up to 17/02/09; full list of members
18 Feb 2009 190 Location of debenture register
18 Feb 2009 353 Location of register of members
22 Dec 2008 288c Director's change of particulars / claire boggia / 21/05/2008
22 Dec 2008 288c Director's change of particulars / william boggia / 21/05/2008
11 Sep 2008 88(2) Ad 03/09/08\gbp si 450000@1=450000\gbp ic 22500/472500\
11 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2008 123 Gbp nc 22500/472500\03/09/08
19 Feb 2008 363a Return made up to 17/02/08; full list of members
07 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
26 Feb 2007 363a Return made up to 17/02/07; full list of members
04 Sep 2006 225 Accounting reference date extended from 28/02/07 to 31/05/07
08 May 2006 395 Particulars of mortgage/charge
17 Feb 2006 NEWINC Incorporation