Advanced company searchLink opens in new window

COAST MARINE LIMITED

Company number 07685276

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)
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 CH01 Director's details changed for Mr Stephen Holbrooke on 13 August 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 Jul 2014 CH01 Director's details changed for Mr Stephen Holbrooke on 2 June 2014
23 Jul 2014 CH01 Director's details changed for Mr Nigel John True on 2 June 2014
07 Mar 2014 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 7 March 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
15 Mar 2013 TM01 Termination of appointment of Douglas Brown as a director
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 CERTNM Company name changed amc survey LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
18 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
13 Jun 2012 AP01 Appointment of Mr Douglas Brown as a director
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2011 AP01 Appointment of Mr Stephen Holbrooke as a director
28 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
28 Sep 2011 CERTNM Company name changed vectis 703 LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 100
28 Sep 2011 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
28 Sep 2011 AP01 Appointment of Mr Nigel John True as a director
28 Sep 2011 TM01 Termination of appointment of Paul Garbett as a director
28 Jun 2011 NEWINC Incorporation