Advanced company searchLink opens in new window

EAST COAST INDUSTRIES LIMITED

Company number 08575558

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)
27 Apr 2024 CH01 Director's details changed for Mr Jonathan William Goodman on 1 April 2024
19 Apr 2024 PSC04 Change of details for Mr Jonathan William Goodman as a person with significant control on 1 April 2024
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 May 2022 PSC04 Change of details for Mr Jonathan William Goodman as a person with significant control on 22 April 2022
17 May 2022 CH01 Director's details changed for Mr Jonathan William Goodman on 22 April 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
10 May 2021 PSC04 Change of details for Mr Jonathon William Goodman as a person with significant control on 10 May 2021
07 May 2021 PSC04 Change of details for Mr Jonathon William Goodman as a person with significant control on 6 May 2021
06 May 2021 CH01 Director's details changed for Jonathan William Goodman on 6 May 2021
06 May 2021 CH01 Director's details changed for Jonathan William Goodman on 6 May 2021
06 May 2021 PSC04 Change of details for Mr Jonathon William Goodman as a person with significant control on 6 May 2021
06 May 2021 AD01 Registered office address changed from Rectory Farm Meer Booth Road Langrick Boston Lincolnshire PE22 7AD United Kingdom to 75 High Street Boston Lincolnshire PE21 8SX on 6 May 2021
06 May 2021 MR04 Satisfaction of charge 085755580003 in full
06 May 2021 MR04 Satisfaction of charge 085755580002 in full
06 May 2021 MR04 Satisfaction of charge 085755580001 in full
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
20 Mar 2021 SH08 Change of share class name or designation
10 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
15 Jan 2021 MR01 Registration of charge 085755580003, created on 14 January 2021
06 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates