COASTWAYS STORAGE AND REMOVALS LIMITED

M2 Business Park M2 Business Park, Belfast, BT3 9AR
StatusACTIVE
Company No.NI037049
CategoryPrivate Limited Company
Incorporated01 Oct 1999
Age24 years, 7 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

COASTWAYS STORAGE AND REMOVALS LIMITED is an active private limited company with number NI037049. It was incorporated 24 years, 7 months, 13 days ago, on 01 October 1999. The company address is M2 Business Park M2 Business Park, Belfast, BT3 9AR.



Company Fillings

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-10

Psc name: Patrick James Magee

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Magee

Termination date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Gerard Murray

Notification date: 2023-03-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/23

Documents

View document PDF

Legacy

Date: 20 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-28

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2022

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-10-04

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-14

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick James Magee

Termination date: 2022-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Damien Patrick Magee

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-17

Officer name: Mrs Anne Ita Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 03 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 03 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 03 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 03 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 03 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 03 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 03 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 01 Oct 2006

Category: Annual-return

Type: AR01

Made up date: 2006-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Gerard Murray

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick James Magee

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Patrick James Magee

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Murray

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 03/10/08 annual accts

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 371SR(NI)

Description: 01/10/08

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 03/10/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 03/10/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 03/10/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 03/10/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 03/10/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 03/10/02 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 03/10/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 03/10/00 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/10/00 annual return shuttle

Documents

Legacy

Date: 18 Jul 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Jun 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Nov 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Oct 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 01 Oct 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Miscellaneous

Date: 01 Oct 1999

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

CLINTON CAD'S LIMITED

32 DALE AVENUE,HASSOCKS,BN6 8LP

Number:06326997
Status:ACTIVE
Category:Private Limited Company

IMAGO PUBLISHING LIMITED

ALBURY COURT,THAME,OX9 2LP

Number:01514483
Status:ACTIVE
Category:Private Limited Company

JACOB CARTER LTD

11 VIOLET COURT,SITTINGBOURNE,ME10 4ER

Number:10641548
Status:ACTIVE
Category:Private Limited Company

LATTE TO GO LTD

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:08811636
Status:ACTIVE
Category:Private Limited Company

MPGR TECHNOLOGY (UK) LTD

3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB

Number:11258366
Status:ACTIVE
Category:Private Limited Company

SGG-TRANSPORT LTD

45 HARTLEY STREET,IPSWICH,IP2 8DX

Number:11537799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source