COASTAL OIL AND GAS LIMITED

03440732
UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6BL

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 5 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 5 Buy now
30 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
10 Sep 2015 officers Appointment of director (Mr Oliver Taylor) 2 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
22 Oct 2013 annual-return Annual Return 3 Buy now
22 Oct 2013 officers Change of particulars for director (Gerwyn Llewellyn Williams) 2 Buy now
22 Oct 2013 officers Change of particulars for secretary (Shelagh Rose Williams) 1 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 3 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Change of particulars for director (Gerwyn Llewellyn Williams) 2 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
21 Jun 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
20 Oct 2010 annual-return Annual Return 10 Buy now
16 Jun 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from unit c kenfig industrial estate margam port talbot west glamorgan SA13 2PE 1 Buy now
11 Jun 2009 accounts Annual Accounts 3 Buy now
21 Oct 2008 annual-return Return made up to 26/09/08; no change of members 6 Buy now
22 Jul 2008 accounts Annual Accounts 3 Buy now
18 Oct 2007 annual-return Return made up to 26/09/07; no change of members 6 Buy now
26 Jul 2007 accounts Annual Accounts 3 Buy now
24 Oct 2006 annual-return Return made up to 26/09/06; full list of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 3 Buy now
24 Oct 2005 annual-return Return made up to 26/09/05; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 3 Buy now
22 Oct 2004 annual-return Return made up to 26/09/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 3 Buy now
22 Oct 2003 annual-return Return made up to 26/09/03; full list of members 6 Buy now
29 Jul 2003 accounts Annual Accounts 3 Buy now
24 Oct 2002 annual-return Return made up to 26/09/02; full list of members 6 Buy now
30 Aug 2002 capital Ad 22/07/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
31 Jul 2002 accounts Annual Accounts 3 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: suite F1 britannic house britannic way llandarcy SA10 6JQ 1 Buy now
21 May 2002 officers New secretary appointed 2 Buy now
21 May 2002 officers Secretary resigned 1 Buy now
04 Nov 2001 annual-return Return made up to 26/09/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 3 Buy now
24 Oct 2000 annual-return Return made up to 26/09/00; full list of members 6 Buy now
01 Sep 2000 accounts Annual Accounts 3 Buy now
21 Sep 1999 annual-return Return made up to 26/09/99; full list of members 6 Buy now
14 Jul 1999 accounts Annual Accounts 3 Buy now
23 Oct 1998 annual-return Return made up to 26/09/98; full list of members 6 Buy now
07 Oct 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: suite b william knox house britannic way llandarcy neath SA10 6EL 1 Buy now
26 Mar 1998 address Registered office changed on 26/03/98 from: suite E6 william knox house britannic way llandarcy neath SA10 6EL 1 Buy now
26 Jan 1998 address Registered office changed on 26/01/98 from: 21 the burrows newton porthcawl mid glamorgan CF36 5AJ 1 Buy now
03 Oct 1997 officers New director appointed 2 Buy now
03 Oct 1997 officers New secretary appointed 2 Buy now
02 Oct 1997 officers Director resigned 1 Buy now
02 Oct 1997 officers Secretary resigned 1 Buy now
26 Sep 1997 incorporation Incorporation Company 20 Buy now