COAST & COUNTRY FILEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Peter William Croft on 2025-08-28

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-22 with updates

View Document

28/04/2328 April 2023 Cessation of Iain Fergus Simmonds as a person with significant control on 2023-04-18

View Document

28/04/2328 April 2023 Cessation of Nicola Shirley Simmonds as a person with significant control on 2023-04-18

View Document

28/04/2328 April 2023 Notification of Lakin & Croft Properties Limited as a person with significant control on 2023-04-18

View Document

02/03/232 March 2023 Appointment of Mr Peter William Croft as a director on 2023-02-21

View Document

02/03/232 March 2023 Termination of appointment of Iain Fergus Simmonds as a director on 2023-02-21

View Document

02/03/232 March 2023 Termination of appointment of Nicola Shirley Simmonds as a director on 2023-02-21

View Document

02/03/232 March 2023 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to C/O Dutton Moore Aldgate House 1-4 Market Place Hull HU1 1RS on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Samuel Edward Lakin as a director on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SHIRLEY SIMMONDS / 11/12/2020

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FERGUS SIMMONDS / 11/12/2020

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MRS NICOLA SHIRLEY SIMMONDS / 11/12/2020

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAIN FERGUS SIMMONDS / 11/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM ELMWOOD HOUSE YORK ROAD KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8DH ENGLAND

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 ALTER ARTICLES 13/07/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11-12 HUNMANBY STREET MUSTON FILEY YO14 0ET ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM THE CORNMILL LANGTOFT DRIFFIELD YO25 3BQ UNITED KINGDOM

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company