- Company Overview for COVERCRAFT LTD (04143718)
- Filing history for COVERCRAFT LTD (04143718)
- People for COVERCRAFT LTD (04143718)
- Charges for COVERCRAFT LTD (04143718)
- More for COVERCRAFT LTD (04143718)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
10 May 2022 | PSC05 | Change of details for Swl Rope Lifting & Testing Limited as a person with significant control on 16 September 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
18 Feb 2022 | PSC05 | Change of details for Swl Rope Lifting & Testing Limited as a person with significant control on 18 February 2022 | |
18 Feb 2022 | PSC05 | Change of details for Swl Rope Lifting & Testing Limited as a person with significant control on 18 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Raymond Bevan as a director on 18 December 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 26 October 2021 | |
05 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
20 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
19 Nov 2019 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England to 11 Portland Street Southampton SO14 7EB on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Eva Czarnecka as a director on 16 April 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | AP01 | Appointment of Eva Czarnecka as a director on 12 July 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |