COASTAL CLEANING CO. (FELIXSTOWE) LIMITED
Company number 06697147
- Company Overview for COASTAL CLEANING CO. (FELIXSTOWE) LIMITED (06697147)
- Filing history for COASTAL CLEANING CO. (FELIXSTOWE) LIMITED (06697147)
- People for COASTAL CLEANING CO. (FELIXSTOWE) LIMITED (06697147)
- More for COASTAL CLEANING CO. (FELIXSTOWE) LIMITED (06697147)
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
|
|
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 |