COSTA SPRING HATCHERY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-01-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/06/193 June 2019 CESSATION OF DAVID GLYN JONES AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSOP BRIDGE TROUT FARM LTD

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR DAVID GLYN JONES

View Document

17/05/1917 May 2019 CESSATION OF BROW WELL FISHERIES LIMITED AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLYN JONES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOWETT

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM PHOENIX COTTAGE TOWN HILL HEBDEN SKIPTON NORTH YORKSHIRE BD23 5DH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JOWETT / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JOWETT / 15/05/2017

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/05/1430 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN JOWETT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN JOWETT

View Document

06/06/126 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

02/05/952 May 1995 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