COASTWAYS STORAGE AND REMOVALS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-03

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-10-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

25/10/2325 October 2023 Cessation of Patrick James Magee as a person with significant control on 2023-03-10

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-10-03

View Document

02/06/232 June 2023 Notification of Dominic Gerard Murray as a person with significant control on 2023-03-10

View Document

02/06/232 June 2023 Termination of appointment of Patrick James Magee as a director on 2023-03-10

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Statement of capital on 2023-03-28

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2021-10-04

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/07/202 July 2020 03/10/19 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MRS ANNE ITA MURRAY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/07/195 July 2019 03/10/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/06/1813 June 2018 03/10/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 3 October 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 3 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 3 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 3 October 2013

View Document

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 3 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 3 October 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 3 October 2010

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 3 October 2009

View Document

23/03/1023 March 2010 Annual return made up to 1 October 2006 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MAGEE / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES MAGEE / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURRAY / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 01/10/2009

View Document

07/08/097 August 2009 03/10/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 01/10/08

View Document

19/11/0819 November 2008 CHANGE IN SIT REG ADD

View Document

19/11/0819 November 2008 CHANGE OF DIRS/SEC

View Document

10/11/0810 November 2008 03/10/06 ANNUAL ACCTS

View Document

10/11/0810 November 2008 03/10/07 ANNUAL ACCTS

View Document

25/09/0725 September 2007 01/10/07 ANNUAL RETURN SHUTTLE

View Document

24/04/0724 April 2007 03/10/05 ANNUAL ACCTS

View Document

09/01/079 January 2007 CHANGE IN SIT REG ADD

View Document

23/11/0623 November 2006 01/10/03 ANNUAL RETURN SHUTTLE

View Document

23/11/0623 November 2006 01/10/02 ANNUAL RETURN SHUTTLE

View Document

23/11/0623 November 2006 01/10/04 ANNUAL RETURN SHUTTLE

View Document

23/11/0623 November 2006 01/10/05 ANNUAL RETURN SHUTTLE

View Document

20/11/0620 November 2006 03/10/04 ANNUAL ACCTS

View Document

20/09/0420 September 2004 MORTGAGE SATISFACTION

View Document

23/03/0423 March 2004 03/10/03 ANNUAL ACCTS

View Document

08/08/038 August 2003 03/10/02 ANNUAL ACCTS

View Document

07/02/037 February 2003 03/10/01 ANNUAL ACCTS

View Document

21/01/0321 January 2003 CHANGE OF DIRS/SEC

View Document

13/12/0213 December 2002 01/10/01 ANNUAL RETURN SHUTTLE

View Document

28/10/0228 October 2002 CHANGE OF DIRS/SEC

View Document

19/09/0119 September 2001 03/10/00 ANNUAL ACCTS

View Document

10/09/0110 September 2001 CHANGE OF ARD

View Document

07/08/017 August 2001 01/10/00 ANNUAL RETURN SHUTTLE

View Document

18/07/0018 July 2000 UPDATED MEM AND ARTS

View Document

11/07/0011 July 2000 RESOLUTION TO CHANGE NAME

View Document

30/06/0030 June 2000 PARS RE MORTAGE

View Document

08/04/008 April 2000 CHANGE OF DIRS/SEC

View Document

21/12/9921 December 1999 CHANGE OF DIRS/SEC

View Document

29/11/9929 November 1999 CHANGE IN SIT REG ADD

View Document

29/11/9929 November 1999 CHANGE OF DIRS/SEC

View Document

29/11/9929 November 1999 CHANGE OF DIRS/SEC

View Document

26/10/9926 October 1999 CHANGE IN SIT REG ADD

View Document

01/10/991 October 1999 ARTICLES

View Document

01/10/991 October 1999 DECLN COMPLNCE REG NEW CO

View Document

01/10/991 October 1999 PARS RE DIRS/SIT REG OFF

View Document

01/10/991 October 1999 MEMORANDUM

View Document

01/10/991 October 1999 CERTIFICATE OF INCORPORATION

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