COVER CALL BUILDING SERVICES LIMITED
Company number 03222029
- Company Overview for COVER CALL BUILDING SERVICES LIMITED (03222029)
- Filing history for COVER CALL BUILDING SERVICES LIMITED (03222029)
- People for COVER CALL BUILDING SERVICES LIMITED (03222029)
- More for COVER CALL BUILDING SERVICES LIMITED (03222029)
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) |
---|---|---|---|
01 Sep 2017 | TM01 | Termination of appointment of Christopher James Penn as a director on 31 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Christopher James Penn as a director on 31 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Kirsty Elizabeth Rose Macdonald as a person with significant control on 31 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Katie Brian as a person with significant control on 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Kirsty Elizabeth Rose Macdonald on 29 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
02 Jun 2016 | TM01 | Termination of appointment of Ian John Mctaggart as a director on 31 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Oct 2015 | AP01 | Appointment of Mrs Kirsty Elizabeth Rose Macdonald as a director on 28 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from 38 Tintern Avenue Westcliff on Sea Essex SS0 9QJ to 36 Mornington Avenue Rochford Essex SS4 1DN on 5 October 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
02 Sep 2011 | AP01 | Appointment of Mr Christopher James Penn as a director | |
01 Jul 2011 | AD01 | Registered office address changed from 36 Mornington Avenue Rochford Essex SS4 1DN on 1 July 2011 | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders |