About

Registered Number: 06470032
Date of Incorporation: 10/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 78a Springdale Road, Broadstone, Dorset, BH18 9BY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Leslie Steven 10 January 2008 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.