-
COASTAL ASPHALTS LIMITED - 78a, Springdale Road, Broadstone, Dorset, United Kingdom
Company Information
- Company registration number
- 06470032
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 78a
- Springdale Road
- Broadstone
- Dorset
- BH18 9BY 78a, Springdale Road, Broadstone, Dorset, BH18 9BY UK
Management
- Managing Directors
- OLIVER, Leslie Steven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-10
- Age Of Company 2008-01-10 16 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Leslie Steven Oliver
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- REVILO TARMACADAM SURFACING LIMITED
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Last Return Made Up To:
- 2013-01-10
- Annual Return
- Due Date: 2021-04-14
- Last Date: 2020-03-03
-
COASTAL ASPHALTS LIMITED Company Description
- COASTAL ASPHALTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06470032. Its current trading status is "live". It was registered 2008-01-10. It was previously called REVILO TARMACADAM SURFACING LIMITED. It has declared SIC or NACE codes as "41201". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-10.It can be contacted at 78A .
Get COASTAL ASPHALTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coastal Asphalts Limited - 78a, Springdale Road, Broadstone, Dorset, United Kingdom
- 2008-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COASTAL ASPHALTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-04-03) - CS01
-
termination-secretary-company-with-name-termination-date (2020-01-12) - TM02
-
mortgage-satisfy-charge-full (2020-01-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-07-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-updates (2019-03-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
confirmation-statement-with-updates (2018-03-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-13) - PSC09
-
legacy (2017-07-19) - RP04CS01
-
change-corporate-secretary-company-with-change-date (2017-06-09) - CH04
-
legacy (2017-02-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-17) - AD01
-
mortgage-satisfy-charge-full (2016-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-11) - MR01
-
capital-allotment-shares (2016-05-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
-
change-corporate-secretary-company-with-change-date (2013-09-02) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
legacy (2012-09-27) - MG02
-
legacy (2012-09-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
change-registered-office-address-company-with-date-old-address (2011-10-27) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-10-26) - AD01
-
change-corporate-secretary-company-with-change-date (2011-10-26) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-24) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
legacy (2010-06-30) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
change-person-director-company-with-change-date (2010-09-17) - CH01
-
capital-allotment-shares (2010-09-27) - SH01
keyboard_arrow_right 2009
-
accounts-amended-with-made-up-date (2009-11-16) - AAMD
-
certificate-change-of-name-company (2009-08-03) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2009-05-19) - AA
-
legacy (2009-01-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 287
-
legacy (2008-11-03) - 288c
-
legacy (2008-04-03) - 395
-
incorporation-company (2008-01-10) - NEWINC
-
legacy (2008-03-10) - 88(2)