About

Registered Number: 06259210
Date of Incorporation: 25/05/2007 (17 years ago)
Company Status: Active
Registered Address: The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Based in Steyning, Coco's Billingshurst Ltd was setup in 2007, it's status is listed as "Active". This organisation has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRIVATE COMPANY REGISTRARS LIMITED 06 March 2008 - 1

Filing History

Document Type Date
PSC04 - N/A 21 July 2020
CS01 - N/A 21 July 2020
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 June 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 22 April 2015
RESOLUTIONS - N/A 09 December 2014
SH01 - Return of Allotment of shares 27 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 July 2009
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 17 December 2008
225 - Change of Accounting Reference Date 11 December 2008
363a - Annual Return 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
RESOLUTIONS - N/A 06 August 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.