(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 15, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2022 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(21 pages)
|
(SH02) Sub-division of shares on December 2, 2022
filed on: 3rd, March 2023
| capital
|
Free Download
(6 pages)
|
(CH01) Director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2021 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 10, 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Coastal House 48 Ashley Road Bournemouth BH1 4LJ. Change occurred on August 16, 2018. Company's previous address: Unit 2 40-42 Ashley Road Boscombe Bournemouth Dorset BH1 4LJ.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 2 40-42 Ashley Road Boscombe Bournemouth Dorset BH1 4LJ. Change occurred on March 26, 2015. Company's previous address: The Warehouse Rear of 41-43 Palmerston Road Bournemouth Dorset BH1 4HW.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 1, 2014: 4.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 5, 2013. Old Address: the Stables 57B Shelley Road East Bournemouth Dorset BH7 6HA United Kingdom
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to June 30, 2012 (was December 31, 2012).
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 23, 2012. Old Address: Unit 12 12 Airfield Road Christchurch BH23 3TG
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed coastal importers LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 11, 2011. Old Address: Cornerways House, School Lane Ringwood Hampshire BH24 1LG
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 28, 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bournemouth limousines LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 20, 2011 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 28, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to April 21, 2008 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 8, 2007 - Annual return with full member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 8, 2007 - Annual return with full member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 2nd, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 2nd, February 2006
| accounts
|
Free Download
(1 page)
|
(288a) On February 1, 2006 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 1, 2006 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 1, 2006 New secretary appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 1, 2006 Secretary resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 1, 2006 New secretary appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 1, 2006 Secretary resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on January 30, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 1st, February 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on January 30, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 1st, February 2006
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(17 pages)
|