Advanced company searchLink opens in new window

COVEMILE LIMITED

Company number 04055065

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)
21 Jul 2009 190 Location of debenture register
20 Jul 2009 288a Secretary appointed peter mckelvey thompson
20 Jul 2009 288b Appointment terminated secretary paul williams
05 Jun 2009 287 Registered office changed on 05/06/2009 from 2 alexandra grove north finchley london N12 8NU
12 Sep 2008 AA Full accounts made up to 31 December 2007
25 Jul 2008 363a Return made up to 19/07/08; full list of members
25 Jul 2008 288c Director's change of particulars / pater murphy / 01/01/2004
31 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jan 2008 395 Particulars of mortgage/charge
05 Jan 2008 403a Declaration of satisfaction of mortgage/charge
05 Jan 2008 403a Declaration of satisfaction of mortgage/charge
01 Aug 2007 363a Return made up to 19/07/07; full list of members
22 Jun 2007 AA Full accounts made up to 31 December 2006
02 Feb 2007 395 Particulars of mortgage/charge
02 Feb 2007 395 Particulars of mortgage/charge
26 Jul 2006 AA Full accounts made up to 31 December 2005
19 Jul 2006 363a Return made up to 19/07/06; full list of members
05 Aug 2005 AA Full accounts made up to 31 December 2004
25 Jul 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
20 Jul 2005 363s Return made up to 20/07/05; full list of members
24 Aug 2004 363s Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
20 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
05 Apr 2004 88(2)R Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100
12 Sep 2003 395 Particulars of mortgage/charge
12 Sep 2003 395 Particulars of mortgage/charge