COASTAL WILL SERVICES LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewRegistered office address changed from 6 Baywatch 2C Belle Vue Road Poole England to 26 26 Polham Lane Somerton Somerset TA11 6SP on 2025-11-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 38 ALUMHURST ROAD BOURNEMOUTH BH4 8ER ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 1105 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BQ ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR BRYAN HAMMERSLEY

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN HAMMERSLEY

View Document

30/01/2030 January 2020 CESSATION OF SHELLEY SAMANTHA CHASE AS A PSC

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHELLEY CHASE

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/11/1712 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY SAMANTHA CHASE

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MISS SHELLEY SAMANTHA CHASE

View Document

25/10/1725 October 2017 CESSATION OF BRYAN HAMMERSLEY AS A PSC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN HAMMERSLEY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/10/1617 October 2016 PREVEXT FROM 16/02/2016 TO 28/02/2016

View Document

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM 1054 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DS

View Document

03/03/163 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: FLAT 6 STARDAISE 10 WINDSOR ROAD POOLE DORSET BH14 8SE ENGLAND

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HAMMERSLEY / 03/12/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 16 February 2015

View Document

24/02/1524 February 2015 SAIL ADDRESS CREATED

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 28/02/2015 TO 16/02/2015

View Document

16/02/1516 February 2015 Annual accounts for year ending 16 Feb 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information