- Company Overview for COVER4PETS LIMITED (08984511)
- Filing history for COVER4PETS LIMITED (08984511)
- People for COVER4PETS LIMITED (08984511)
- More for COVER4PETS LIMITED (08984511)
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
|
|
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
|
|
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
|
|
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|