COQUET ISLAND 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
31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Satisfaction of charge 048740600005 in full

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

14/04/2314 April 2023 Secretary's details changed for Thomas Newton on 2023-04-01

View Document

14/04/2314 April 2023 Director's details changed for Mr James Cowe Cook on 2023-04-01

View Document

14/04/2314 April 2023 Director's details changed for Mr Ryan Thomas Mark on 2023-04-01

View Document

14/04/2314 April 2023 Director's details changed for Mr Thomas Newton on 2023-04-01

View Document

14/04/2314 April 2023 Change of details for D. R. Collin & Son Ltd as a person with significant control on 2023-04-01

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

21/01/2221 January 2022 Full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Satisfaction of charge 048740600003 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048740600005

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048740600004

View Document

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

View Accounts

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048740600003

View Document

22/04/1922 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1922 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 2 POW DENE COURT NORTH SHIELDS TYNE AND WEAR NE30 1JG

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

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

View Accounts

20/01/1720 January 2017 CURRSHO FROM 31/08/2017 TO 30/04/2017

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 15/04/16 STATEMENT OF CAPITAL GBP 80501.00

View Document

08/05/168 May 2016 DIRECTOR APPOINTED RYAN THOMAS MARK

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MR JAMES COWE COOK

View Document

08/05/168 May 2016 DIRECTOR APPOINTED SHONA ALICE WILSON

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH CALVIN

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DERRICK MOSSOP

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HANNAH

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS NEWTON / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEWTON / 02/04/2013

View Document

07/09/127 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEWTON / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK MOSSOP / 01/10/2009

View Document

26/03/1026 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 82500

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM

View Document

27/01/1027 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 THAT THE TERMS OF THE CONTRACT 27/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 1 CLIFFORDS FORT UNION KEY NORTH SHIELDS TYNE & WEAR NE30 1JE

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 4 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 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