- Company Overview for COVERSURE MIDLANDS LIMITED (04981212)
- Filing history for COVERSURE MIDLANDS LIMITED (04981212)
- People for COVERSURE MIDLANDS LIMITED (04981212)
- Charges for COVERSURE MIDLANDS LIMITED (04981212)
- More for COVERSURE MIDLANDS LIMITED (04981212)
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) |
---|---|---|---|
14 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
24 Sep 2020 | PSC07 | Cessation of Steve Duffy as a person with significant control on 12 December 2019 | |
24 Sep 2020 | PSC02 | Notification of Rsj Holdings Limited as a person with significant control on 12 December 2019 | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Sep 2017 | CH01 | Director's details changed for Richard Lunt on 1 August 2017 | |
21 Sep 2017 | CH03 | Secretary's details changed for Richard Lunt on 1 August 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | MR01 | Registration of charge 049812120001, created on 22 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Aug 2014 | CH01 | Director's details changed for Steve Duffy on 28 August 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 93 New Road Rubery Birmingham B45 9JR on 17 April 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | CH03 | Secretary's details changed for Richard Lunt on 6 June 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders |