COASTAL SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Europa House 20 Esplanade Scarborough YO11 2AQ on 2025-07-30

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Director's details changed for Miss Amy Blake on 2023-11-30

View Document

03/10/233 October 2023 Registration of charge 046090590001, created on 2023-10-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY REDSHAW

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUDY REDSHAW

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK REDSHAW

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / COASTAL INVESTMENT CO (YORKSHIRE) LIMITED / 06/04/2016

View Document

08/08/178 August 2017 DIRECTOR APPOINTED AMY MARSON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MARK CHRISTOPHER REDSHAW

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BLAKE / 13/03/2014

View Document

16/01/1416 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID REDSHAW / 05/12/2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED JUDY CAROL REDSHAW

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED ANDREW MARK BLAKE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED DIANE JEAN BLAKE

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BLAKE / 20/02/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM J W S HOPPER HILL ROAD SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 3YS UNITED KINGDOM

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY BLAKE / 20/02/2012

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DYLAN SILVERWOOD

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER

View Document

04/01/104 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN DAVID SILVERWOOD / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BLAKE / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID REDSHAW / 01/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 6 ARUNDEL PLACE SCARBOROUGH NORTH YORKSHIRE YO11 1TX

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 05/12/02

View Document

10/12/0210 December 2002 S386 DISP APP AUDS 05/12/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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