Download leads from Nexok and grow your business. Find out more

Coastal Bathroom Studio Ltd

Documents

Total Documents55
Total Pages263

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022
28 October 2022Confirmation statement made on 21 October 2022 with no updates
13 October 2022Registration of charge 078039830001, created on 10 October 2022
20 September 2022Total exemption full accounts made up to 31 October 2021
21 October 2021Confirmation statement made on 21 October 2021 with no updates
30 July 2021Micro company accounts made up to 31 October 2020
10 November 2020Confirmation statement made on 25 October 2020 with no updates
31 July 2020Total exemption full accounts made up to 31 October 2019
25 October 2019Confirmation statement made on 25 October 2019 with updates
22 October 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 200
15 October 2019Confirmation statement made on 16 August 2019 with updates
15 August 2019Total exemption full accounts made up to 31 October 2018
29 October 2018Confirmation statement made on 10 October 2018 with no updates
30 August 2018Micro company accounts made up to 31 October 2017
7 November 2017Confirmation statement made on 10 October 2017 with no updates
7 November 2017Confirmation statement made on 10 October 2017 with no updates
28 July 2017Micro company accounts made up to 31 October 2016
28 July 2017Micro company accounts made up to 31 October 2016
18 November 2016Confirmation statement made on 10 October 2016 with updates
18 November 2016Confirmation statement made on 10 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
9 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
12 August 2014Total exemption small company accounts made up to 31 October 2013
12 August 2014Total exemption small company accounts made up to 31 October 2013
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 November 2013Director's details changed for Mr David Thomas Sisko Linney on 1 October 2013
13 November 2013Director's details changed for Mr David Thomas Sisko Linney on 1 October 2013
13 November 2013Director's details changed for Mr David Thomas Sisko Linney on 1 October 2013
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
28 June 2013Total exemption small company accounts made up to 31 October 2012
28 June 2013Total exemption small company accounts made up to 31 October 2012
7 February 2013Termination of appointment of Darren Etheridge as a director
7 February 2013Termination of appointment of Darren Etheridge as a director
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
11 October 2011Appointment of Mr Darren Etheridge as a director
11 October 2011Appointment of Mr Paul Etheridge as a director
11 October 2011Appointment of Mr Paul Etheridge as a director
11 October 2011Appointment of Mr David Thomas Sisko Linney as a director
11 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 October 2011
11 October 2011Appointment of Mr Darren Etheridge as a director
11 October 2011Appointment of Mr David Thomas Sisko Linney as a director
11 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 October 2011
11 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
11 October 2011Termination of appointment of John Cowdry as a director
11 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
11 October 2011Termination of appointment of John Cowdry as a director
10 October 2011Incorporation
10 October 2011Incorporation
Sign up now to grow your client base. Plans & Pricing