SOUTH COAST MUSSELS LIMITED

03238554
21 MARKET PLACE BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2024 accounts Annual Accounts 6 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2023 accounts Annual Accounts 6 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 accounts Annual Accounts 6 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2021 accounts Annual Accounts 6 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2020 accounts Annual Accounts 6 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 officers Termination of appointment of director (Cornelis Jan Verspoor) 1 Buy now
23 Jan 2019 officers Appointment of director (Mr Marinus Johannes Klink) 2 Buy now
04 Dec 2018 accounts Annual Accounts 6 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2018 officers Termination of appointment of secretary (Evie Mae Davies) 1 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 accounts Annual Accounts 7 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2017 officers Change of particulars for secretary (Mr Ian David Davies) 1 Buy now
26 Jan 2017 accounts Annual Accounts 4 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2016 accounts Annual Accounts 4 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Cornelis Jan Verspoor) 2 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Annual Accounts 5 Buy now
25 Aug 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
18 Aug 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
10 Sep 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 4 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
12 Dec 2006 address Location of register of members 1 Buy now
10 Dec 2006 address Registered office changed on 10/12/06 from: 31 stallard street trowbridge wiltshire BA14 9AA 1 Buy now
10 Dec 2006 officers Secretary resigned 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
10 Dec 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 annual-return Return made up to 16/08/06; full list of members 3 Buy now
15 Sep 2006 accounts Annual Accounts 3 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 2 tanners court tanners lane shootash romsey hampshire SO51 6DP 1 Buy now
31 Jul 2006 capital Ad 28/07/06--------- £ si 36@1=36 £ ic 4/40 2 Buy now
03 May 2006 annual-return Return made up to 16/08/05; full list of members 3 Buy now
03 May 2006 officers Director's particulars changed 1 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
31 May 2005 accounts Amended Accounts 6 Buy now
17 May 2005 officers Secretary resigned;director resigned 1 Buy now
17 May 2005 officers New secretary appointed 1 Buy now
17 May 2005 officers Director resigned 1 Buy now
08 Apr 2005 accounts Annual Accounts 6 Buy now
07 Mar 2005 address Registered office changed on 07/03/05 from: 56 lower blandford road broadstone dorset BH18 8NY 1 Buy now
07 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2004 annual-return Return made up to 16/08/04; full list of members 9 Buy now
02 Apr 2004 accounts Annual Accounts 6 Buy now
28 Aug 2003 annual-return Return made up to 16/08/03; full list of members 9 Buy now
30 May 2003 accounts Annual Accounts 6 Buy now
06 Sep 2002 annual-return Return made up to 16/08/02; full list of members 9 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: inglewood farm bindon lane east stoke wareham dorset BH20 6AS 1 Buy now
09 Aug 2002 officers Director's particulars changed 1 Buy now
07 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Jul 2002 accounts Annual Accounts 6 Buy now
29 Aug 2001 annual-return Return made up to 16/08/01; full list of members 8 Buy now
01 Aug 2001 accounts Annual Accounts 8 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 annual-return Return made up to 16/08/00; full list of members 6 Buy now
27 Jul 2000 accounts Annual Accounts 6 Buy now
24 Jul 2000 capital Ad 17/04/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
25 Aug 1999 annual-return Return made up to 16/08/99; full list of members 6 Buy now
02 Aug 1999 accounts Annual Accounts 6 Buy now
25 Aug 1998 annual-return Return made up to 16/08/98; full list of members 6 Buy now
15 Jun 1998 accounts Annual Accounts 6 Buy now
27 Aug 1997 annual-return Return made up to 16/08/97; full list of members 6 Buy now
08 Jul 1997 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jul 1997 address Registered office changed on 08/07/97 from: 102 dunyeats road broadstone dorset BH18 8AL 1 Buy now
08 Jul 1997 officers Director's particulars changed 1 Buy now
01 Oct 1996 accounts Accounting reference date extended from 31/08/97 to 30/09/97 1 Buy now
01 Oct 1996 address Registered office changed on 01/10/96 from: 63 lulworth avenue hamworthy poole dorset BH15 4DH 1 Buy now
21 Aug 1996 officers Secretary resigned 1 Buy now
16 Aug 1996 incorporation Incorporation Company 22 Buy now