- Company Overview for COVENCO APPLIED TECHNOLOGIES LIMITED (02521663)
- Filing history for COVENCO APPLIED TECHNOLOGIES LIMITED (02521663)
- People for COVENCO APPLIED TECHNOLOGIES LIMITED (02521663)
- Charges for COVENCO APPLIED TECHNOLOGIES LIMITED (02521663)
- More for COVENCO APPLIED TECHNOLOGIES LIMITED (02521663)
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) |
---|---|---|---|
12 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
17 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Apr 2014 | CH01 | Director's details changed for Mr Steven Mcbride on 31 March 2014 | |
25 Apr 2014 | AP01 | Appointment of Mr Steven Mcbride as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
01 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 May 2013 | MR01 | Registration of charge 025216630003 | |
04 Mar 2013 | AP01 | Appointment of Peter Michael Flynn as a director | |
13 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
21 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Maurice John Troup on 1 October 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Mark John Turner on 1 October 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Simon Howard Oconnell on 1 October 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Steven David Hollingsworth on 1 October 2009 | |
08 Jul 2010 | CH03 | Secretary's details changed for Mr Mark Howard Creasey on 1 October 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Mark Howard Creasey on 1 October 2009 | |
28 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
28 Jul 2009 | 288c | Director and secretary's change of particulars / mark creasey / 01/01/2009 | |
07 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 |