- Company Overview for COVER CONTRACTS LIMITED (08179457)
- Filing history for COVER CONTRACTS LIMITED (08179457)
- People for COVER CONTRACTS LIMITED (08179457)
- Charges for COVER CONTRACTS LIMITED (08179457)
- Insolvency for COVER CONTRACTS LIMITED (08179457)
- More for COVER CONTRACTS LIMITED (08179457)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
13 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from Progress House 206 White Lane Gleadless S12 3GL to Unit 174 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD on 24 September 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Dean Robert Mitchell on 6 February 2014 | |
30 Jan 2014 | TM01 | Termination of appointment of Richard Taylor as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Dean Robert Mitchell as a director | |
12 Sep 2013 | AR01 | Annual return made up to 14 August 2013 with full list of shareholders | |
14 Aug 2012 | NEWINC |
Incorporation
|