- Company Overview for COVERJOCK (UK) LIMITED (07400118)
- Filing history for COVERJOCK (UK) LIMITED (07400118)
- People for COVERJOCK (UK) LIMITED (07400118)
- Insolvency for COVERJOCK (UK) LIMITED (07400118)
- More for COVERJOCK (UK) LIMITED (07400118)
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) |
---|---|---|---|
01 Dec 2016 | CH01 | Director's details changed for Miss Claire Charrington on 6 October 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Dean Hill on 29 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from Central Boulevard Blythe Valley Business Park Solihull B90 8AG to Unit 5 Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 13 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Dean Hill on 12 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Neil Charrington on 12 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Matthew Edward Charrington on 12 January 2016 | |
19 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
Statement of capital on 2015-11-19
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Dean Hill on 10 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Matthew Edward Charrington on 10 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Matthew Edward Charrington on 15 January 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Dean Hill on 3 February 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
19 Sep 2014 | CH01 | Director's details changed for Mr Matthew Edward Charrington on 2 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
15 Oct 2013 | AD01 | Registered office address changed from , 6 Chartley Close, Dorridge, Solihull, West Midlands, B93 8SQ, United Kingdom on 15 October 2013 | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Miss Claire Charrington on 21 October 2010 |