Advanced company searchLink opens in new window

COVERSURE MIDLANDS LIMITED

Company number 04981212

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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