CUSTOM COATINGS LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY SHEPPARD

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JULIE ANNE TOLL

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM 4 MAYLYN ROAD BEACON HILL POOLE DORSET BH16 6AH UK

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY IAN TOLL

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY PETER BONES

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE BH14 0JT

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 � NC 100/500 13/01/04

View Document

24/02/0424 February 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: G OFFICE CHANGED 21/01/99 450 BLANDFORD RD HAMWORTHY,POOLE DORSET BH16 5BN

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ADOPT MEM AND ARTS 03/06/96

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: G OFFICE CHANGED 23/06/92 SECOND FLOOR VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BX

View Document

23/06/9223 June 1992 SECRETARY RESIGNED

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/08/875 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 NEW DIRECTOR APPOINTED

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