Advanced company searchLink opens in new window

COASTAL CLEANING CO. (FELIXSTOWE) LIMITED

Company number 06697147

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)
07 Oct 2014 AD01 Registered office address changed from C/O Account-Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU United Kingdom to 12 Orwell Road Felixstowe Suffolk IP11 7HD on 7 October 2014
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
03 May 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Peter Colin Barber on 15 September 2010
18 Nov 2010 CH01 Director's details changed for Sandra Dawn Barber on 15 September 2010
18 Nov 2010 TM02 Termination of appointment of John Phillips as a secretary
16 Nov 2010 AD01 Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 16 November 2010
19 May 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
23 Sep 2008 88(2) Ad 15/09/08\gbp si 1@1=1\gbp ic 1/2\
19 Sep 2008 287 Registered office changed on 19/09/2008 from c/o john phillips & co unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL united kingdom
19 Sep 2008 288a Director appointed peter colin barber
19 Sep 2008 288a Director appointed sandra dawn barber
19 Sep 2008 288a Secretary appointed john joseph phillips
17 Sep 2008 287 Registered office changed on 17/09/2008 from the studio st nicholas close elstree herts. WD6 3EW
16 Sep 2008 288b Appointment terminated director qa nominees LIMITED
16 Sep 2008 288b Appointment terminated secretary qa registrars LIMITED
15 Sep 2008 NEWINC Incorporation