TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 03855040 |
Category | Private Limited Company |
Incorporated | 07 Oct 1999 |
Age | 24 years, 9 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Stack
Documents
Termination secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Acland
Documents
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
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Allen Hill
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Tyerman
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Stocks
Documents
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
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
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanette Richards
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Weatherly
Documents
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
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
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
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
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Key
Documents
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
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
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Longworth-Krafft
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas talbot powe
Documents
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
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Some Companies
23A HIGH STREET,NEWPORT,TF10 7AT
Number: | 06798748 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08883623 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |