Advanced company searchLink opens in new window

COVEBERRY LIMITED

Company number 01208511

Filter by category

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)
14 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
14 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,739
09 May 2013 AA Accounts made up to 30 September 2012
21 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Gregory Lapham as a director
21 Jan 2013 AD04 Register(s) moved to registered office address
27 Jun 2012 AA Accounts made up to 30 September 2011
27 Jun 2012 AUD Auditor's resignation
05 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 December 2011
01 Mar 2012 AD03 Register(s) moved to registered inspection location
21 Feb 2012 AD02 Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
18 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
13 Dec 2011 AP01 Appointment of Mr Michael Hill as a director
13 Dec 2011 TM01 Termination of appointment of David Pugh as a director
03 Jun 2011 AA Accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
14 Jan 2011 AD03 Register(s) moved to registered inspection location
14 Jan 2011 AD02 Register inspection address has been changed
15 Oct 2010 MISC Auditors resignation
12 Oct 2010 CC04 Statement of company's objects
12 Oct 2010 TM02 Termination of appointment of Barbara Colville as a secretary
12 Oct 2010 AP01 Appointment of Mr Haroon Rashid Sheikh as a director
04 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan facility agreement 23/09/2010