About

Registered Number: 04900844
Date of Incorporation: 16/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ashmole & Co, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Coastland Computers Ltd was founded on 16 September 2003 with its registered office in Haverfordwest in Pembrokeshire, it's status is listed as "Active". The companies directors are listed as Preece, Lynn Philomena Claire, Morris, William Michael David in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, William Michael David 16 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Lynn Philomena Claire 16 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
CERTNM - Change of name certificate 22 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.