THE EAST COAST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

06/03/246 March 2024 Registered office address changed from Robertson House Laundry Loke North Walsham Norfolk NR28 0BX to Devon House Folgate Road North Walsham Norfolk NR28 0AJ on 2024-03-06

View Document

30/01/2430 January 2024 Satisfaction of charge 6 in full

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of David Ivan White as a director on 2023-07-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Director's details changed for David Ivan White on 2022-05-12

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 018484260010 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

15/05/1815 May 2018 SAIL ADDRESS CREATED

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018484260010

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018484260009

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MICHAEL CHAPMAN

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN WHITE / 07/05/2015

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECTION 519

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/01/2008

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 £ IC 68600/63600 12/11/04 £ SR 5000@1=5000

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0214 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 £ IC 110000/68600 20/10/00 £ SR 41400@1=41400

View Document

11/12/0011 December 2000 RE:AUTH FOR POS CONTRAC 20/10/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9621 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 AUDITOR'S RESIGNATION

View Document

11/06/9611 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED EAST COAST PLASTICS LIMITED CERTIFICATE ISSUED ON 21/05/93

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 RETURN MADE UP TO 20/06/89; NO CHANGE OF MEMBERS

View Document

13/06/8913 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 NC INC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/87

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8417 September 1984 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