About

Registered Number: 02748097
Date of Incorporation: 17/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: Coastal House, Narberth Road, Haverfordwest, SA61 2XG

 

Based in Haverfordwest, Coastal Cottages of Pembrokeshire Ltd was founded on 17 September 1992, it's status is listed as "Active". We do not know the number of employees at this business. There is one director listed for Coastal Cottages of Pembrokeshire Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTTLEWORTH, Ann Lewis 01 January 1994 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 25 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 14 October 2003
AUD - Auditor's letter of resignation 09 March 2003
225 - Change of Accounting Reference Date 22 October 2002
AA - Annual Accounts 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
225 - Change of Accounting Reference Date 11 January 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 28 October 2001
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 25 October 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 04 November 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 15 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
395 - Particulars of a mortgage or charge 25 November 1994
395 - Particulars of a mortgage or charge 25 November 1994
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 11 February 1994
363b - Annual Return 05 January 1994
363a - Annual Return 24 December 1993
MEM/ARTS - N/A 09 August 1993
CERTNM - Change of name certificate 23 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1993
395 - Particulars of a mortgage or charge 16 November 1992
RESOLUTIONS - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
123 - Notice of increase in nominal capital 09 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
CERTNM - Change of name certificate 16 October 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 November 2005 Fully Satisfied

N/A

Debenture 20 October 2001 Outstanding

N/A

Legal charge 17 November 1994 Fully Satisfied

N/A

Legal charge 17 November 1994 Fully Satisfied

N/A

Legal charge 01 February 1994 Fully Satisfied

N/A

Legal charge 03 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.