About

Registered Number: 03910487
Date of Incorporation: 20/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 41 High Street, Lymington, Hampshire, SO41 9AF

 

Coastal Shoes Ltd was registered on 20 January 2000 and are based in Hampshire, it's status in the Companies House registry is set to "Active". Chance, Andrew, Chance, Sandra Glenys are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANCE, Andrew 18 January 2006 - 1
CHANCE, Sandra Glenys 24 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 January 2020
AA01 - Change of accounting reference date 12 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 January 2004
363a - Annual Return 26 March 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 18 June 2002
363a - Annual Return 21 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
363a - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 27 September 2000
395 - Particulars of a mortgage or charge 24 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.