Advanced company searchLink opens in new window

COED DEWI SANT LTD

Company number 08290555

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)
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
15 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
21 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Sep 2020 AA Micro company accounts made up to 30 November 2019
23 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from 3 North Cottage Drive Gorseinon Swansea SA4 4AZ Wales to 7 Sunnymead Close Townhill Swansea SA1 6SD on 6 January 2020
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
16 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Jul 2018 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF to 3 North Cottage Drive Gorseinon Swansea SA4 4AZ on 27 July 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
14 Nov 2017 TM01 Termination of appointment of Ivor Cook as a director on 14 November 2017
14 Nov 2017 AP01 Appointment of Mr Richard Frederick Neil Cook as a director on 14 November 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 200
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 102
08 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1
01 Jul 2016 CH01 Director's details changed for Mr Ivor Cook on 1 July 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23