COVERWELL FINANCIAL SOLUTIONS LIMITED
Company number 05228641
- Company Overview for COVERWELL FINANCIAL SOLUTIONS LIMITED (05228641)
- Filing history for COVERWELL FINANCIAL SOLUTIONS LIMITED (05228641)
- People for COVERWELL FINANCIAL SOLUTIONS LIMITED (05228641)
- More for COVERWELL FINANCIAL SOLUTIONS LIMITED (05228641)
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) |
---|---|---|---|
11 Mar 2015 | AD01 | Registered office address changed from 11 Pipers Field Ridgewood Estate Uckfield East Sussex TN22 5SD to C/O Seaford Business Assistance 116 a Unit 10 Seaside Eastbourne East Sussex BN22 7QP on 11 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Nov 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AD01 | Registered office address changed from 56 Valley Drive Seaford East Sussex BN25 3BW on 15 February 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Stephen Paul Shannon on 1 November 2009 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 13/09/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jun 2008 | 363a | Return made up to 13/09/07; full list of members | |
12 May 2008 | 353a | Location of register of members (non legible) | |
12 May 2008 | 353 | Location of register of members | |
12 May 2008 | 288b | Appointment terminated director nigel cheater | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: coverwell house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX | |
10 Oct 2007 | 288b | Director resigned | |
13 Sep 2007 | 288c | Director's particulars changed |