Coastal Asphalts LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-01-31 | |
Trade Debtors | £649,072 | -44.53% |
Employees | £19 | +10.52% |
Total assets | £55,145 | -295.96% |
REVILO TARMACADAM SURFACING LIMITED
Company type | Private Limited Company, Active |
Company Number | 06470032 |
Record last updated | Tuesday, April 5, 2022 9:13:03 AM UTC |
Official Address | 47 Peverell Avenue West Poundbury Dorchester North There are 29 companies registered at this street |
Locality | Dorchester North |
Region | Dorset, England |
Postal Code | DT13SU |
Sector | Construction of roads and motorways |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2022 | Two appointments: 2 men |  |
Registry | Jan 12, 2020 | Resignation of one Secretary |  |
Registry | Mar 2, 2017 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 10, 2014 | Annual return |  |
Registry | Sep 2, 2013 | Change of particulars for corporate secretary |  |
Financials | Aug 29, 2013 | Annual accounts |  |
Registry | Mar 5, 2013 | Annual return |  |
Registry | Sep 27, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Sep 22, 2012 | Particulars of a mortgage or charge |  |
Financials | Apr 19, 2012 | Annual accounts |  |
Registry | Jan 10, 2012 | Annual return |  |
Financials | Nov 2, 2011 | Annual accounts |  |
Registry | Oct 27, 2011 | Change of registered office address |  |
Registry | Oct 26, 2011 | Change of registered office address 6470... |  |
Registry | Oct 26, 2011 | Change of particulars for corporate secretary |  |
Registry | Jan 24, 2011 | Annual return |  |
Registry | Sep 27, 2010 | Return of allotment of shares |  |
Registry | Sep 17, 2010 | Change of particulars for director |  |
Financials | Aug 4, 2010 | Annual accounts |  |
Registry | Jun 30, 2010 | Particulars of a mortgage or charge |  |
Registry | Feb 15, 2010 | Annual return |  |
Financials | Nov 16, 2009 | Amended accounts |  |
Registry | Aug 4, 2009 | Company name change |  |
Registry | Aug 3, 2009 | Change of name certificate |  |
Financials | May 19, 2009 | Annual accounts |  |
Registry | Jan 15, 2009 | Annual return |  |
Registry | Nov 3, 2008 | Change in situation or address of registered office |  |
Registry | Nov 3, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 3, 2008 | Particulars of a mortgage or charge |  |
Registry | Mar 10, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 10, 2008 | Two appointments: a man and a person |  |