SOUTH COAST MUSSELS LIMITED

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

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