COASTAL ASPHALTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Resolutions

View Document

17/03/2517 March 2025 Statement of affairs

View Document

17/03/2517 March 2025 Registered office address changed from 58 Kinson Road Bournemouth Dorset BH10 4AN United Kingdom to Winchester House Deane Gate Avenue Taunton TA1 2UH on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/08/249 August 2024 Director's details changed for Mr Tobias Leslie Kenneth Oliver on 2024-08-08

View Document

09/08/249 August 2024 Change of details for Mr Leslie Steven Oliver as a person with significant control on 2024-08-08

View Document

09/08/249 August 2024 Director's details changed for Mr Leslie Steven Oliver on 2024-08-08

View Document

02/07/242 July 2024 Director's details changed for Mr Tobias Leslie Kenneth Pitman on 2024-01-19

View Document

02/07/242 July 2024 Director's details changed for Mr Tobias Leslie Kenneth Oliver on 2024-06-20

View Document

24/05/2424 May 2024 Registered office address changed from 78a Springdale Road Broadstone Dorset BH18 9BY to 58 Kinson Road Bournemouth Dorset BH10 4AN on 2024-05-24

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Tobias Leslie Kenneth Pitman on 2024-02-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Director's details changed for Mr Tobias Leslie Kenneth Pitman on 2023-03-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Appointment of Mr Toby Pitman as a director on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064700320004

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES (SOUTHERN) LIMITED

View Document

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE STEVEN OLIVER

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

19/07/1719 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2017

View Document

09/06/179 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LIMITED / 18/11/2015

View Document

25/02/1725 February 2017 25/02/17 STATEMENT OF CAPITAL GBP 7

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 06/04/15 STATEMENT OF CAPITAL GBP 7

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064700320004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 78A SPRINGDALE ROAD BROADSTONE DORSET BH18 9BY

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 47 PEVERELL AVENUE WEST POUNDBURY DORCHESTER DORSET DT1 3SU

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM PULLMAN COURT COPPER STREET DORCHESTER DORSET DT1 1GA UNITED KINGDOM

View Document

10/12/1510 December 2015 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LIMITED / 16/10/2012

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 47 PEVERELL AVENUE WEST POUNDBURY DORCHESTER DORSET DT13SU UNITED KINGDOM

View Document

26/10/1126 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LIMITED / 14/10/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM MINSTER CHAMBERS 35 HIGH STREET WIMBORNE DORSET BH21 1HR

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 15/01/09 STATEMENT OF CAPITAL GBP 4

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STEVEN OLIVER / 17/09/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1015 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

03/08/093 August 2009 COMPANY NAME CHANGED REVILO TARMACADAM SURFACING LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES (SOUTHERN) LIMITED / 17/10/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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