Advanced company searchLink opens in new window

COVER CALL BUILDING SERVICES LIMITED

Company number 03222029

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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