COASTAL EXHIBITS LIMITED
Status | ACTIVE |
Company No. | 09290171 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
COASTAL EXHIBITS LIMITED is an active private limited company with number 09290171. It was incorporated 9 years, 6 months, 30 days ago, on 31 October 2014. The company address is Unit 9 Wilden Business Park Unit 9 Wilden Business Park, Stourport On Severn, DY13 9LW, Worcestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Westall
Notification date: 2023-03-23
Documents
Notification of a person with significant control
Date: 03 Oct 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Westall
Notification date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Westall
Cessation date: 2023-03-23
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jayne Westall
Cessation date: 2023-03-23
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Coastal Holdings Ltd
Notification date: 2023-03-23
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Capital allotment shares
Date: 30 Mar 2022
Action Date: 14 Mar 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-03-14
Documents
Notification of a person with significant control
Date: 17 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Westall
Notification date: 2022-03-14
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr Robert Westall
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mr Robert Westall
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Westall
Change date: 2019-05-02
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Change date: 2019-05-01
New address: Unit 9 Wilden Business Park Wilden Lane Stourport on Severn Worcestershire DY13 9LW
Old address: 19 Dunveth Business Park West Hill Wadebridge PL27 7FE England
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-25
Psc name: Richard Charles Stormont
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Stormont
Termination date: 2019-02-25
Documents
Termination secretary company with name termination date
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Stormont
Termination date: 2019-02-25
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-25
Psc name: Mr Robert Westall
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts amended with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 24 Feb 2016
Category: Gazette
Type: DISS40
Documents
Some Companies
83 MARYLANDS ROAD MANAGEMENT LIMITED
BASEMENT FLAT,LONDON,W9 2DS
Number: | 02393873 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 KINGS WESTON AVENUE,BRISTOL,BS11 0AH
Number: | 09318030 |
Status: | ACTIVE |
Category: | Private Limited Company |
HQ HAIR AND BEAUTY (NE) LIMITED
4 DRYSDALE COURT,NEWCASTLE UPON TYNE,NE13 7EX
Number: | 11899559 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIE ARCHER TRAINER & CONSULTANT LTD
WILLOW GARDENS,HALIFAX,HX2 7JT
Number: | 08058965 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TRINITY STREET,NORTH SHIELDS,NE29 6LZ
Number: | 11686643 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11426344 |
Status: | ACTIVE |
Category: | Private Limited Company |