Advanced company searchLink opens in new window

COUNTRY GIFTS (SEATON) LTD

Company number 10103190

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)
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from Trelawney 1 the Burrow Seafront Seaton Devon EX12 2LW England to Unit C2, Dispatch Shed & Offices Woodmead Road Axminster Devon EX13 5PQ on 14 April 2023
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
13 Apr 2022 CH01 Director's details changed for Mr Michael Howard Rowe on 13 April 2022
13 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
13 Apr 2021 PSC04 Change of details for Mr Michael Howard Rowe as a person with significant control on 18 March 2021
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Aug 2020 PSC04 Change of details for Mr William John Harvey Rowe as a person with significant control on 31 July 2020
06 Aug 2020 CH01 Director's details changed for Mr William John Harvey Rowe on 31 July 2020
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
17 May 2019 AA Micro company accounts made up to 31 December 2018
17 May 2019 CH01 Director's details changed for Mr Laurynas Guogis on 17 May 2019
17 May 2019 CH01 Director's details changed for Mrs Jurgita Guoge on 17 May 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Oct 2018 PSC01 Notification of William John Harvey Rowe as a person with significant control on 12 September 2018
04 Oct 2018 PSC04 Change of details for Mr Michael Howard Rowe as a person with significant control on 12 September 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2018 SH08 Change of share class name or designation
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 102.00
03 Sep 2018 AP01 Appointment of Mr William John Harvey Rowe as a director on 1 September 2018