- Company Overview for COVERXPRESS LIMITED (08051240)
- Filing history for COVERXPRESS LIMITED (08051240)
- People for COVERXPRESS LIMITED (08051240)
- More for COVERXPRESS LIMITED (08051240)
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) |
---|---|---|---|
19 May 2015 | CH01 | Director's details changed for Mr Lee Russell Withey on 1 July 2014 | |
19 May 2015 | AD01 | Registered office address changed from E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 19 May 2015 | |
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
29 Apr 2014 | AP01 | Appointment of Mr Stephen Brannagh as a director | |
21 Jan 2014 | CERTNM |
Company name changed dealdevils 2012 LIMITED\certificate issued on 21/01/14
|
|
21 Jan 2014 | CONNOT | Change of name notice | |
09 Jan 2014 | TM01 | Termination of appointment of Malcolm Glass as a director | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
15 Jun 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
30 Apr 2012 | NEWINC |
Incorporation
|