About

Registered Number: 03826924
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Coastal Detailing Ltd was registered on 17 August 1999 with its registered office in Scarborough in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Andrew 17 August 1999 - 1
CHAPMAN, Alan 17 August 1999 31 March 2008 1
CRAGGS, Angela 31 March 2008 27 August 2010 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 September 2011
RESOLUTIONS - N/A 23 September 2010
AA - Annual Accounts 09 September 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 16 December 2009
AR01 - Annual Return 09 November 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 28 February 2008
225 - Change of Accounting Reference Date 31 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 18 February 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.