Coastal Asphalts Ltd was founded on 10 January 2008 with its registered office in Broadstone, Dorset, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Leslie Steven | 10 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 03 April 2020 | |
MR04 - N/A | 29 January 2020 | |
TM02 - Termination of appointment of secretary | 12 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 03 March 2018 | |
AA - Annual Accounts | 30 October 2017 | |
PSC01 - N/A | 14 September 2017 | |
PSC09 - N/A | 13 September 2017 | |
RP04CS01 - N/A | 19 July 2017 | |
CH04 - Change of particulars for corporate secretary | 09 June 2017 | |
CS01 - N/A | 25 February 2017 | |
MR04 - N/A | 08 November 2016 | |
AA - Annual Accounts | 25 October 2016 | |
SH01 - Return of Allotment of shares | 05 May 2016 | |
MR01 - N/A | 11 March 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AD01 - Change of registered office address | 17 January 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 10 January 2014 | |
CH04 - Change of particulars for corporate secretary | 02 September 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 05 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AD01 - Change of registered office address | 27 October 2011 | |
AD01 - Change of registered office address | 26 October 2011 | |
CH04 - Change of particulars for corporate secretary | 26 October 2011 | |
AR01 - Annual Return | 24 January 2011 | |
SH01 - Return of Allotment of shares | 27 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 04 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AAMD - Amended Accounts | 16 November 2009 | |
CERTNM - Change of name certificate | 03 August 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 03 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
NEWINC - New incorporation documents | 10 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2016 | Fully Satisfied |
N/A |
All assets debenture | 21 September 2012 | Outstanding |
N/A |
Debenture | 22 June 2010 | Fully Satisfied |
N/A |
All assets debenture | 28 March 2008 | Fully Satisfied |
N/A |