Advanced company searchLink opens in new window

COVER4PETS LIMITED

Company number 08984511

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)
11 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
29 Jan 2016 AP01 Appointment of Mr Paul Marcus Barrett as a director on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of James Robin Snook as a director on 29 January 2016
25 Jan 2016 CH01 Director's details changed for Mr James Robin Snook on 6 January 2016
22 Jan 2016 AD01 Registered office address changed from C/O Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to C/O Nci Vehicle Rescue Plc 4th Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD on 22 January 2016
10 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
17 Apr 2014 TM01 Termination of appointment of Jonathon Round as a director
17 Apr 2014 AP01 Appointment of James Robin Snook as a director
17 Apr 2014 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 17 April 2014
17 Apr 2014 CERTNM Company name changed anyterms LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)