COASTAL WATERWATCH LIMITED

Register to unlock more data on OkredoRegister

COASTAL WATERWATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03278645

Incorporation date

15/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3000a Parkway, Whiteley, Hampshire PO15 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon11/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/04/2019
Total exemption full accounts made up to 2017-11-30
dot icon30/04/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon22/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/01/2016
Termination of appointment of Malcolm John Hill as a director on 2016-01-08
dot icon09/01/2016
Satisfaction of charge 032786450007 in full
dot icon09/01/2016
Satisfaction of charge 032786450008 in full
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Registration of charge 032786450007, created on 2014-11-06
dot icon19/11/2014
Registration of charge 032786450008, created on 2014-11-06
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/11/2014
Satisfaction of charge 032786450006 in full
dot icon12/09/2014
Appointment of Malcolm John Hill as a director on 2014-09-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-15
dot icon03/04/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2013
Satisfaction of charge 5 in full
dot icon05/11/2013
Satisfaction of charge 4 in full
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon30/10/2013
Satisfaction of charge 2 in full
dot icon30/10/2013
Satisfaction of charge 3 in full
dot icon04/09/2013
Registration of charge 032786450006
dot icon18/02/2013
Termination of appointment of Malcolm Hill as a director
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/11/2010
Director's details changed for Miss Sandra Grueneberg on 2010-11-15
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/06/2010
Registered office address changed from , Fairfield House, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA on 2010-06-29
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Miss Sandra Grueneberg on 2009-11-15
dot icon10/12/2009
Director's details changed for Malcolm John Hill on 2009-11-15
dot icon10/12/2009
Director's details changed for Miss Sandra Grueneberg on 2009-11-15
dot icon05/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/12/2008
Return made up to 15/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 15/11/06; full list of members
dot icon05/12/2006
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/11/2005
Return made up to 15/11/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/01/2005
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon16/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon28/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2003
Return made up to 15/11/03; full list of members
dot icon09/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon07/01/2003
Registered office changed on 07/01/03 from: pendower house, northumberland road, southsea, hampshire PO5 1DS
dot icon28/11/2002
Return made up to 15/11/02; full list of members
dot icon24/09/2002
New director appointed
dot icon28/02/2002
Accounts for a dormant company made up to 2001-11-30
dot icon28/01/2002
Return made up to 15/11/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon21/11/2000
Return made up to 15/11/00; full list of members
dot icon08/11/2000
Accounts for a dormant company made up to 1999-11-30
dot icon24/12/1999
Return made up to 15/11/99; full list of members
dot icon27/01/1999
Accounts for a dormant company made up to 1998-11-30
dot icon31/12/1998
Return made up to 15/11/98; no change of members
dot icon04/03/1998
Accounts for a dormant company made up to 1997-11-30
dot icon28/11/1997
Return made up to 15/11/97; full list of members
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
New director appointed
dot icon21/11/1996
Registered office changed on 21/11/96 from: 18 dolphin court, the steyne, bognor regis, west sussex PO21 1TP
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
Director resigned
dot icon15/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
125.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STARTCO LIMITED
Nominee Secretary
15/11/1996 - 18/11/1996
512
NEWCO LIMITED
Nominee Director
15/11/1996 - 18/11/1996
513
Grueneberg, Sandra
Secretary
18/11/1996 - Present
-
Hill, Malcolm John
Director
18/11/1996 - 01/02/2013
1
Hill, Malcolm John
Director
01/09/2014 - 08/01/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTAL WATERWATCH LIMITED

COASTAL WATERWATCH LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at 3000a Parkway, Whiteley, Hampshire PO15 7FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL WATERWATCH LIMITED?

toggle

COASTAL WATERWATCH LIMITED is currently Active. It was registered on 15/11/1996 .

Where is COASTAL WATERWATCH LIMITED located?

toggle

COASTAL WATERWATCH LIMITED is registered at 3000a Parkway, Whiteley, Hampshire PO15 7FX.

What does COASTAL WATERWATCH LIMITED do?

toggle

COASTAL WATERWATCH LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COASTAL WATERWATCH LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-05 with no updates.