Advanced company searchLink opens in new window

COVERFARE LIMITED

Company number 02872705

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)
20 Nov 2000 363s Return made up to 17/11/00; full list of members
24 May 2000 AA Full accounts made up to 31 December 1999
30 Nov 1999 363s Return made up to 17/11/99; full list of members
07 Jun 1999 AA Full accounts made up to 31 December 1998
12 Jan 1999 363s Return made up to 17/11/98; no change of members
12 Jan 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Jan 1999 288c Director's particulars changed
04 Jan 1999 288c Secretary's particulars changed
04 Jan 1999 287 Registered office changed on 04/01/99 from: 48 vaudrey drive woolston warrington cheshire WA1 4HG
05 May 1998 AA Full accounts made up to 31 December 1997
03 Mar 1998 363s Return made up to 17/11/97; full list of members
28 May 1997 AA Full accounts made up to 31 December 1996
22 Nov 1996 363s Return made up to 17/11/96; no change of members
09 Apr 1996 AA Full accounts made up to 31 December 1995
23 Nov 1995 363s Return made up to 17/11/95; no change of members
09 Apr 1995 AA Accounts for a small company made up to 31 December 1994
14 Nov 1994 363s Return made up to 17/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/11/94; full list of members
14 Nov 1994 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Mar 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
15 Feb 1994 287 Registered office changed on 15/02/94 from: 134 percival road regis house enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/02/94 from: 134 percival road regis house enfield middlesex EN1 1QU
28 Jan 1994 MA Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
28 Jan 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
27 Jan 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 Nov 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation