TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED

Occombe Farm Preston Down Road Occombe Farm Preston Down Road, Paignton, TQ3 1RN, Devon
StatusACTIVE
Company No.03855040
CategoryPrivate Limited Company
Incorporated07 Oct 1999
Age24 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED is an active private limited company with number 03855040. It was incorporated 24 years, 9 months, 1 day ago, on 07 October 1999. The company address is Occombe Farm Preston Down Road Occombe Farm Preston Down Road, Paignton, TQ3 1RN, Devon.



Company Fillings

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Bedder

Termination date: 2023-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Lowes

Appointment date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Dorathea Burchell

Appointment date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andra Johnstone

Appointment date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Bedder

Appointment date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph While

Termination date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Michael Burnett

Termination date: 2023-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damian Charles Offer

Termination date: 2022-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Donna Wynne

Appointment date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Charles Francis Offer

Termination date: 2022-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wilson

Termination date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stocks

Termination date: 2022-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Jean King

Appointment date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Pinckney Miller

Termination date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Charles Offer

Appointment date: 2021-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Andrew Leonard-Myers

Termination date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Knight

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andra Johnstone

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph While

Appointment date: 2021-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stocks

Appointment date: 2021-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wilson

Appointment date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Pinckney Miller

Appointment date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Michael Burnett

Appointment date: 2021-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Tyerman

Termination date: 2021-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Elizabeth Rugg

Termination date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Newman

Termination date: 2019-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Lesley Rallinson

Termination date: 2019-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Stocks

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Sylvia Ruth Ward

Termination date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Charles Francis Offer

Appointment date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Maria Edgell

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Appleton

Termination date: 2017-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Andrew Leonard-Myers

Appointment date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damian Offer

Termination date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Weatherly

Termination date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Knight

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Nicholas Woolley

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Redstone

Termination date: 2016-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Offer

Appointment date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Stack

Termination date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Wollen

Termination date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Newman

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janet Lesley Rallinson

Appointment date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jillian Sylvia Ruth Ward

Appointment date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Rugg

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Hussey

Termination date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Talbot Powe

Termination date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Allen Hill

Termination date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Ernest Pike

Termination date: 2015-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Appleton

Appointment date: 2012-04-21

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Stack

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Acland

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-16

Old address: 21 Old Mill Road Chelston Torquay Devon TQ2 6AU

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Allen Hill

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Tyerman

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Stocks

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Richards

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Weatherly

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Key

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Longworth-Krafft

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Councillor Jeanette Ann Maureen Richards

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Maurice Thomas Key

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Tina Maria Edgell

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Hussey

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andra Johnstone

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: Cockington Court Cockington Village Torquay Devon TQ2 6XA

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas talbot powe

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF


Some Companies

ARK RESOURCING LTD

23A HIGH STREET,NEWPORT,TF10 7AT

Number:06798748
Status:ACTIVE
Category:Private Limited Company

E-POLYGLOT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08883623
Status:ACTIVE
Category:Private Limited Company

GRAND UNION CROSSFIT LIMITED

C/O HJP, AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:11686427
Status:ACTIVE
Category:Private Limited Company

HAPPY LAUNDRETTE (GLYNEATH) LIMITED

27 BETHEL ROAD,SWANSEA,SA9 2PS

Number:06288544
Status:ACTIVE
Category:Private Limited Company

HAYDON PLACE LTD

61 HIGH STREET,WOKING,GU24 8AF

Number:09127456
Status:ACTIVE
Category:Private Limited Company

RUTHERFORD COURT DEVELOPMENTS LTD

49 MANOR ROAD,MITCHAM,CR4 1JG

Number:10926493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source