COASTAL WINDOWS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Stephen Derek Stone as a director on 2022-11-15

View Document

30/11/2230 November 2022 Termination of appointment of David Frank Barrett as a director on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR DAVID BARRETT

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA BYFORD

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BYFORD

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY KAREN BYFORD

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PAUL BRIAN MCMANUS

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BYFORD

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR STEPHEN DEREK STONE

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1114 January 2011 SOLVENCY STATEMENT DATED 11/01/11

View Document

14/01/1114 January 2011 REDUCE ISSUED CAPITAL 11/01/2011

View Document

14/01/1114 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1114 January 2011 STATEMENT BY DIRECTORS

View Document

10/02/1010 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANNE BYFORD / 02/10/2009

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM D'ORIEL HOUSE HOLTON HEATH TRADING PARK POOLE DORSET BH16 6LE

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BELING

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

24/11/0724 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

09/03/049 March 2004 £ NC 100/10000 01/03/

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 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