COASTAL HEATING LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

09/02/249 February 2024 Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH England to Prospect House Rouen Road Norwich NR1 1RE on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Resolutions

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Cessation of Joseph Millar as a person with significant control on 2023-07-01

View Document

22/08/2322 August 2023 Termination of appointment of Joseph Millar as a director on 2023-01-01

View Document

22/08/2322 August 2023 Change of details for Abn Consultancy (Norfolk) Ltd as a person with significant control on 2023-07-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Notification of Joseph Millar as a person with significant control on 2023-01-01

View Document

26/06/2326 June 2023 Change of details for Abn Consultancy (Norfolk) Ltd as a person with significant control on 2023-01-01

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Mr Joseph Millar as a director on 2023-01-01

View Document

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

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

09/08/219 August 2021 Registered office address changed from 2C Station Road Mundesley NR11 8JH United Kingdom to 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH on 2021-08-09

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

07/07/217 July 2021 Termination of appointment of Peter Thomas Carpenter as a director on 2021-07-01

View Document

17/06/2117 June 2021 Cessation of Peter Carpenter as a person with significant control on 2021-05-06

View Document

17/06/2117 June 2021 Termination of appointment of Richard Shaun Moore as a director on 2021-05-06

View Document

17/06/2117 June 2021 Cessation of Matt 778 Ltd as a person with significant control on 2021-05-06

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

17/06/2117 June 2021 Change of details for Abn Consultancy (Norfolk) Ltd as a person with significant control on 2021-05-06

View Document

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

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR RICHARD MOORE

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ALEXANDER BATTRICK-NEWALL / 07/08/2020

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT 778 LTD

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABN CONSULTANCY (NORFOLK) LTD

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER CARPENTER / 07/08/2020

View Document

28/07/2028 July 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

09/07/209 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 51000

View Document

15/05/2015 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 50000

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS CARPENTER / 15/05/2020

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS CARPENTER

View Document

09/10/199 October 2019 CESSATION OF SANDRA CARPENTER AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / SANDRA CARPENTER / 01/04/2018

View Document

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

View Accounts

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information