Advanced company searchLink opens in new window

COVINGHAM LOGISTICS LTD

Company number 08951717

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)
22 Apr 2016 AP01 Appointment of James Mcshane as a director on 15 April 2016
24 Mar 2016 AD01 Registered office address changed from 49 Rectory Lane Bury BL9 7TA United Kingdom to 43 Barton Road Nuneaton CV10 7BW on 24 March 2016
24 Mar 2016 AP01 Appointment of Mark Anthony Renshaw as a director on 17 March 2016
24 Mar 2016 TM01 Termination of appointment of Andrew Prem as a director on 17 March 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Dec 2015 AP01 Appointment of Andrew Prem as a director on 25 November 2015
07 Dec 2015 TM01 Termination of appointment of Guy Bonnet as a director on 25 November 2015
07 Dec 2015 AD01 Registered office address changed from 18 Avon Close South Brent Devon TQ10 9PR United Kingdom to 49 Rectory Lane Bury BL9 7TA on 7 December 2015
19 Aug 2015 AD01 Registered office address changed from 40 Peveril Street Nottingham NG7 4AH to 18 Avon Close South Brent Devon TQ10 9PR on 19 August 2015
17 Aug 2015 TM01 Termination of appointment of Arkadiusz Zalewski as a director on 10 August 2015
17 Aug 2015 AP01 Appointment of Guy Bonnet as a director on 10 August 2015
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
09 Mar 2015 CH01 Director's details changed for Arkadiusz Zalewski on 2 March 2015
09 Mar 2015 AD01 Registered office address changed from 2 Wetherby Close Nottingham NG8 5QJ United Kingdom to 40 Peveril Street Nottingham NG7 4AH on 9 March 2015
29 Oct 2014 AD01 Registered office address changed from The Delapre Abbey Delapre Park Northampton NN4 8AW United Kingdom to 2 Wetherby Close Nottingham NG8 5QJ on 29 October 2014
29 Oct 2014 AP01 Appointment of Arkadiusz Zalewski as a director on 15 October 2014
29 Oct 2014 TM01 Termination of appointment of Marco Pitarch Kellermann as a director on 15 October 2014
15 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014
15 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
15 Apr 2014 AP01 Appointment of Marco Pitarch Kellermann as a director
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 1