Advanced company searchLink opens in new window

COSTA EXPRESS LIMITED

Company number 03145187

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Feb 2019 AD02 Register inspection address has been changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG
07 Jan 2019 AD02 Register inspection address has been changed from Costa House 6 Porz Avenue, Houghton Hall Busines Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG
07 Jan 2019 AD02 Register inspection address has been changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Busines Park Houghton Regis Dunstable Bedfordshire LU5 5YG
05 Dec 2018 TM02 Termination of appointment of Daren Clive Lowry as a secretary on 27 November 2018
09 Aug 2018 AA Full accounts made up to 1 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Feb 2018 AP01 Appointment of Mr Nicholas Clive Orrin as a director on 25 January 2018
17 Nov 2017 AA Full accounts made up to 2 March 2017
08 May 2017 TM01 Termination of appointment of Murray Henry Mcgowan as a director on 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Mar 2017 CH01 Director's details changed for Scott Martin on 16 February 2017
15 Nov 2016 AA Full accounts made up to 3 March 2016
16 Aug 2016 AUD Auditor's resignation
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 72,107.9
16 Oct 2015 AA Full accounts made up to 26 February 2015
18 Jun 2015 AP01 Appointment of Murray Henry Mcgowan as a director on 11 May 2015
15 Jun 2015 AP01 Appointment of Sarah Louise Highfield as a director on 31 May 2015
15 Jun 2015 AP03 Appointment of Daren Clive Lowry as a secretary on 11 May 2015
15 Jun 2015 TM01 Termination of appointment of Kenneth James Slater as a director on 11 May 2015
08 Jun 2015 CERTNM Company name changed coffee nation LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-11
08 Jun 2015 CONNOT Change of name notice
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 72,107.9
04 Dec 2014 AA Full accounts made up to 28 February 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 72,107.9