- Company Overview for COVELL RETAILING LIMITED (04402916)
- Filing history for COVELL RETAILING LIMITED (04402916)
- People for COVELL RETAILING LIMITED (04402916)
- Charges for COVELL RETAILING LIMITED (04402916)
- Insolvency for COVELL RETAILING LIMITED (04402916)
- More for COVELL RETAILING LIMITED (04402916)
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) |
---|---|---|---|
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
21 Dec 2013 | MR01 |
Registration of charge 044029160003
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mr Robert Watson Bruce Corsie on 1 March 2011 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
22 Apr 2010 | CH04 | Secretary's details changed for Stark Main & Co Limited on 25 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Robert Watson Bruce Corsie on 25 March 2010 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | 363a | Return made up to 25/03/09; full list of members | |
01 Jun 2009 | 288b | Appointment terminate, secretary anup sharma logged form | |
01 Jun 2009 | 288b | Appointment terminate, director amanda corsie logged form | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from fetcham park house lower road leatherhead surrey KT22 9HD | |
01 Jun 2009 | 288a | Secretary appointed stark main & co LIMITED | |
26 May 2009 | 288b | Appointment terminated director amanda corsie | |
26 May 2009 | 288b | Appointment terminated secretary anup sharma | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 88-98 college road harrow middlesex HA1 1BQ | |
16 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Jan 2009 | 225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 |