COASTAL RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES IAN WILSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/08/1522 August 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR APPOINTED MR SCOTT NORIE MENNEER |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/07/1312 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR APPOINTED MR RICHARD DAVID BOYD |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/08/1118 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN WILSON / 19/05/2010 |
27/07/1027 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
04/06/104 June 2010 | FIRST GAZETTE |
02/06/102 June 2010 | DISS40 (DISS40(SOAD)) |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/08/071 August 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/07/051 July 2005 | £ NC 100/100000 18/05 |
01/07/051 July 2005 | NC INC ALREADY ADJUSTED 18/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/08/049 August 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 14 ABBOTSFORD TERRACE LANARK ML11 7EG |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | STRIKE-OFF ACTION DISCONTINUED |
23/01/0223 January 2002 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | FIRST GAZETTE |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | SECRETARY RESIGNED |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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