Advanced company searchLink opens in new window

COVERDALE INTERNATIONAL LIMITED

Company number 01727238

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)
07 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 30/07/2012
16 Nov 2011 TM01 Termination of appointment of The Coverdale Organisation Limited as a director
16 Nov 2011 AP01 Appointment of Thomas Lorenz Weegen as a director
31 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10,003.00
31 Oct 2011 SH10 Particulars of variation of rights attached to shares
31 Oct 2011 SH08 Change of share class name or designation
22 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
03 Mar 2011 CH01 Director's details changed for Michael Anthony De Luca on 7 February 2011
28 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
05 Mar 2010 CH02 Director's details changed for The Coverdale Organisation Limited on 5 March 2010
04 Mar 2009 363a Return made up to 19/01/09; full list of members
04 Mar 2009 288c Director's change of particulars / michael de luca / 01/10/2006
17 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
24 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
12 Feb 2008 363a Return made up to 19/01/08; full list of members
12 Feb 2008 288c Director's particulars changed
29 Nov 2007 287 Registered office changed on 29/11/07 from: plestowes barn, hareway lane, barford, warwickshire CV35 8DD
17 Feb 2007 288a New director appointed
17 Feb 2007 363s Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director resigned
03 Jan 2007 AA Accounts for a dormant company made up to 30 September 2006
19 Oct 2006 288a New secretary appointed
19 Oct 2006 288b Secretary resigned