Advanced company searchLink opens in new window

COVELL RETAILING LIMITED

Company number 04402916

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)
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
  • GBP 100
21 Dec 2013 MR01 Registration of charge 044029160003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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